Advanced company searchLink opens in new window

BAR FEVER (CHELTENHAM) LIMITED

Company number 06401298

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2020 AA01 Current accounting period extended from 31 March 2020 to 25 September 2020
16 Apr 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
16 Apr 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
09 Apr 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
09 Apr 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
07 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
27 Mar 2019 PSC05 Change of details for Bar Fever Limited as a person with significant control on 14 March 2019
14 Mar 2019 AD01 Registered office address changed from , 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, GL53 7HL, England to 3 Monkspath Hall Road Solihull B90 4SJ on 14 March 2019
05 Feb 2019 TM02 Termination of appointment of Jane Margaret Shorting as a secretary on 22 January 2019
04 Feb 2019 TM01 Termination of appointment of Mark Russell Shorting as a director on 22 January 2019
04 Feb 2019 TM01 Termination of appointment of Nigel Scott Blair as a director on 22 January 2019
04 Feb 2019 AP01 Appointment of Mr Simon David Longbottom as a director on 22 January 2019
04 Feb 2019 PSC05 Change of details for Bar Fever Limited as a person with significant control on 22 January 2019
01 Feb 2019 AP01 Appointment of Mr David Andrew Ross as a director on 22 January 2019
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
31 Oct 2018 PSC02 Notification of Bar Fever Limited as a person with significant control on 1 October 2018
31 Oct 2018 PSC07 Cessation of Mark Russell Shorting as a person with significant control on 1 October 2018
31 Oct 2018 PSC07 Cessation of Nigel Scott Blair as a person with significant control on 1 October 2018
31 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Oct 2017 CH01 Director's details changed for Mr Mark Russell Shorting on 24 October 2017
18 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates