BIG SUR (WALNUT TREE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

02/04/252 April 2025 Appointment of Mr Andrew Stephen James Walker as a director on 2025-04-02

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

11/06/2411 June 2024 Satisfaction of charge 114860990001 in full

View Document

11/06/2411 June 2024 Satisfaction of charge 114860990002 in full

View Document

05/03/245 March 2024 Registration of charge 114860990003, created on 2024-03-01

View Document

05/03/245 March 2024 Registration of charge 114860990004, created on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Registration of charge 114860990002, created on 2022-02-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Change of details for Stelling Properties (Holdings) Limited as a person with significant control on 2021-05-14

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

14/02/2014 February 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 3RD FLOOR 11-12, ST JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, SECRETARY ACCOMPLISH SECRETARIES LIMITED

View Document

10/12/1810 December 2018 SECRETARY APPOINTED MR NICHOLAS DAVID WALTER BROUGHTON

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / STELLING CAPITAL 1 LIMITED / 27/11/2018

View Document

20/09/1820 September 2018 CURREXT FROM 31/07/2019 TO 31/08/2019

View Document

27/07/1827 July 2018 CESSATION OF JANEK PAUL MATTHEWS AS A PSC

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLING CAPITAL 1 LIMITED

View Document

26/07/1826 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company