This company is commonly known as Fever Developments Ltd. The company was founded 11 years ago and was given the registration number 08326422. The firm's registered office is in CHELTENHAM. You can find them at 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire. This company's SIC code is 41100 - Development of building projects.
Name | : | FEVER DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 08326422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2012 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England, GL53 7HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Staverton Court, Staverton, Cheltenham, GL51 0UX | Director | 11 December 2012 | Active |
Staverton Court, Staverton, Cheltenham, GL51 OUX | Director | 11 December 2012 | Active |
Mr Nigel Scott Blair | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Address | : | Staverton Court, Staverton, Cheltenham, GL51 0UX |
Nature of control | : |
|
Mr Mark Shorting | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | Staverton Court, Staverton, Cheltenham, GL51 OUX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-15 | Resolution | Resolution. | Download |
2022-02-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-02-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-01 | Address | Change registered office address company with date old address new address. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Officers | Change person director company with change date. | Download |
2017-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-04 | Officers | Change person director company with change date. | Download |
2017-07-04 | Officers | Change person director company with change date. | Download |
2017-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.