Advanced company searchLink opens in new window

BIG SUR (SPARKFORD) LIMITED

Company number 11474053

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)
24 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
24 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
03 Oct 2022 PSC02 Notification of Dorwood Limited as a person with significant control on 22 September 2022
03 Oct 2022 PSC07 Cessation of Sparkford Holding Company Limited as a person with significant control on 22 September 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 18 July 2022 with updates
04 Jul 2022 AP01 Appointment of Mr Colin James Mcphee as a director on 1 July 2022
04 Jul 2022 AD01 Registered office address changed from Coxford Farm Depot Overton Road Micheldever Winchester SO21 3AN England to PO Box Po Box7010 . 2nd Floor 38 Warren Street London W1A 2EA on 4 July 2022
04 Jul 2022 TM01 Termination of appointment of Jose Ignacio Alvarez-Landaluce as a director on 1 July 2022
04 Jul 2022 PSC07 Cessation of Stelling Properties (Holdings) Limited as a person with significant control on 1 July 2022
04 Jul 2022 TM01 Termination of appointment of Violeta Mariana Alvarez-Landaluce as a director on 1 July 2022
04 Jul 2022 PSC02 Notification of Sparkford Holding Company Limited as a person with significant control on 1 July 2022
04 Jul 2022 AP01 Appointment of Eirik Peter Robson as a director on 1 July 2022
04 Jul 2022 MR01 Registration of charge 114740530002, created on 1 July 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
01 Jul 2021 TM01 Termination of appointment of Gemma Louise Voisin as a director on 30 June 2021
01 Jul 2021 TM01 Termination of appointment of Viscorp Services Limited as a director on 30 June 2021
01 Jul 2021 AP01 Appointment of Ms Violeta Mariana Alvarez-Landaluce as a director on 30 June 2021
01 Jul 2021 TM01 Termination of appointment of Visdirect Services Limited as a director on 30 June 2021
01 Jul 2021 AP01 Appointment of Mr Jose Ignacio Alvarez-Landaluce as a director on 30 June 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2020 TM02 Termination of appointment of Nicholas David Walter Broughton as a secretary on 4 December 2020
20 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
03 Apr 2020 MR01 Registration of charge 114740530001, created on 31 March 2020