BIG SUR (WALNUT TREE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-23 with no updates |
02/04/252 April 2025 | Appointment of Mr Andrew Stephen James Walker as a director on 2025-04-02 |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-23 with no updates |
11/06/2411 June 2024 | Satisfaction of charge 114860990001 in full |
11/06/2411 June 2024 | Satisfaction of charge 114860990002 in full |
05/03/245 March 2024 | Registration of charge 114860990003, created on 2024-03-01 |
05/03/245 March 2024 | Registration of charge 114860990004, created on 2024-03-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Accounts for a small company made up to 2022-12-31 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
10/02/2210 February 2022 | Registration of charge 114860990002, created on 2022-02-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-31 |
30/07/2130 July 2021 | Change of details for Stelling Properties (Holdings) Limited as a person with significant control on 2021-05-14 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
14/02/2014 February 2020 | PREVEXT FROM 31/08/2019 TO 31/12/2019 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
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 |
10/12/1810 December 2018 | APPOINTMENT TERMINATED, SECRETARY ACCOMPLISH SECRETARIES LIMITED |
10/12/1810 December 2018 | SECRETARY APPOINTED MR NICHOLAS DAVID WALTER BROUGHTON |
10/12/1810 December 2018 | PSC'S CHANGE OF PARTICULARS / STELLING CAPITAL 1 LIMITED / 27/11/2018 |
20/09/1820 September 2018 | CURREXT FROM 31/07/2019 TO 31/08/2019 |
27/07/1827 July 2018 | CESSATION OF JANEK PAUL MATTHEWS AS A PSC |
27/07/1827 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLING CAPITAL 1 LIMITED |
26/07/1826 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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