CHURCH ACRE LIMITED

03433170
5TH FLOOR 70 GRACECHURCH STREET LONDON ENGLAND EC3V 0XL

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 44 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2023 accounts Annual Accounts 44 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2022 accounts Annual Accounts 44 Buy now
18 Feb 2022 officers Termination of appointment of director (Robert Edward Eaton) 1 Buy now
13 Dec 2021 capital Statement of capital (Section 108) 3 Buy now
13 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Dec 2021 insolvency Solvency Statement dated 06/12/21 2 Buy now
13 Dec 2021 resolution Resolution 1 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2021 accounts Annual Accounts 44 Buy now
02 Dec 2020 accounts Annual Accounts 40 Buy now
25 Nov 2020 officers Change of particulars for director (Mr David Monksfield) 2 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2020 mortgage Registration of a charge 9 Buy now
21 Jan 2020 mortgage Registration of a charge 9 Buy now
21 Jan 2020 mortgage Registration of a charge 9 Buy now
27 Sep 2019 accounts Annual Accounts 41 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2018 officers Termination of appointment of director (Suzette Fay Marsh) 1 Buy now
04 Dec 2018 officers Appointment of director (Mr Peter Kenneth Steel) 2 Buy now
04 Dec 2018 officers Termination of appointment of director (Camilla Sophie Cockerton Hutchinson) 1 Buy now
04 Dec 2018 officers Appointment of director (Mr Paul Francis Sandilands) 2 Buy now
04 Dec 2018 officers Appointment of director (Mr Robert Edward Eaton) 2 Buy now
04 Dec 2018 officers Appointment of director (Mr David Monksfield) 2 Buy now
03 Oct 2018 accounts Annual Accounts 40 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 accounts Annual Accounts 38 Buy now
27 Feb 2017 officers Change of particulars for corporate secretary (Argenta Secretariat Limited) 1 Buy now
17 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2016 accounts Annual Accounts 40 Buy now
25 Sep 2015 annual-return Annual Return 5 Buy now
14 Jul 2015 accounts Annual Accounts 24 Buy now
22 Sep 2014 annual-return Annual Return 5 Buy now
19 Jun 2014 accounts Annual Accounts 24 Buy now
03 Oct 2013 annual-return Annual Return 5 Buy now
03 Oct 2013 officers Change of particulars for corporate secretary (Argenta Secretariat Limited) 1 Buy now
03 Oct 2013 officers Change of particulars for director (Mrs Suzette Fay Marsh) 2 Buy now
21 Jun 2013 capital Statement of capital (Section 108) 4 Buy now
21 Jun 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Jun 2013 insolvency Solvency statement dated 14/06/13 1 Buy now
21 Jun 2013 resolution Resolution 1 Buy now
06 Jun 2013 accounts Annual Accounts 23 Buy now
12 Sep 2012 annual-return Annual Return 6 Buy now
07 Sep 2012 accounts Annual Accounts 23 Buy now
25 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2011 annual-return Annual Return 6 Buy now
11 Jul 2011 accounts Annual Accounts 23 Buy now
08 Sep 2010 annual-return Annual Return 5 Buy now
21 Jun 2010 accounts Annual Accounts 23 Buy now
08 Jun 2010 mortgage Particulars of a mortgage or charge 8 Buy now
18 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2009 annual-return Return made up to 08/09/09; full list of members 3 Buy now
22 Jul 2009 accounts Annual Accounts 23 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 292 5 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 293 6 Buy now
10 Sep 2008 annual-return Return made up to 08/09/08; full list of members 3 Buy now
02 Jun 2008 accounts Annual Accounts 25 Buy now
10 Sep 2007 annual-return Return made up to 08/09/07; full list of members 3 Buy now
05 Jun 2007 accounts Annual Accounts 22 Buy now
07 Apr 2007 mortgage Particulars of mortgage/charge 11 Buy now
09 Feb 2007 capital Ad 05/12/06--------- £ si 319022@0.25=79755 £ ic 2000/81755 1 Buy now
29 Sep 2006 annual-return Return made up to 08/09/06; full list of members 2 Buy now
27 Sep 2006 officers New director appointed 2 Buy now
04 Aug 2006 mortgage Particulars of mortgage/charge 6 Buy now
09 Jun 2006 accounts Annual Accounts 22 Buy now
25 Jan 2006 officers Director resigned 1 Buy now
04 Nov 2005 mortgage Particulars of mortgage/charge 5 Buy now
21 Sep 2005 annual-return Return made up to 08/09/05; full list of members 3 Buy now
02 Sep 2005 officers Secretary's particulars changed 1 Buy now
17 May 2005 accounts Annual Accounts 21 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
22 Sep 2004 annual-return Return made up to 08/09/04; full list of members 7 Buy now
07 Jul 2004 incorporation Memorandum Articles 6 Buy now
07 Jul 2004 resolution Resolution 7 Buy now
28 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jun 2004 officers Director's particulars changed 1 Buy now
24 Jun 2004 officers Director's particulars changed 1 Buy now
25 May 2004 accounts Annual Accounts 21 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
22 Sep 2003 annual-return Return made up to 08/09/03; full list of members 7 Buy now