ACRE EQUITY INVESTMENTS LIMITED

03512304
C/O FRP,4 BEACONSFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 3RD

Documents

Documents
Date Category Description Pages
21 Nov 2024 gazette Gazette Dissolved Liquidation 1 Buy now
21 Aug 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
15 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
27 Jun 2022 resolution Resolution 1 Buy now
23 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Jun 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Jun 2022 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With Updates 14 Buy now
11 Feb 2022 officers Termination of appointment of secretary (Fisher Secretaries Limited) 1 Buy now
07 Feb 2022 accounts Annual Accounts 13 Buy now
03 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Mar 2021 accounts Annual Accounts 13 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With Updates 14 Buy now
27 Mar 2020 accounts Annual Accounts 13 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With Updates 14 Buy now
11 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With Updates 15 Buy now
08 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
28 Dec 2018 accounts Annual Accounts 13 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With Updates 15 Buy now
20 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2017 accounts Annual Accounts 13 Buy now
08 May 2017 officers Termination of appointment of director (Richard David Abbott) 1 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 17 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2017 accounts Annual Accounts 13 Buy now
22 Dec 2016 mortgage Statement of satisfaction of a charge 5 Buy now
20 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2016 mortgage Statement of satisfaction of a charge 2 Buy now
17 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Mar 2016 annual-return Annual Return 15 Buy now
16 Feb 2016 accounts Annual Accounts 17 Buy now
05 May 2015 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
05 May 2015 incorporation Re Registration Memorandum Articles 47 Buy now
05 May 2015 resolution Resolution 2 Buy now
05 May 2015 change-of-name Reregistration Public To Private Company 2 Buy now
29 Apr 2015 officers Termination of appointment of director (Braden Harris) 1 Buy now
28 Apr 2015 officers Appointment of director (Mr Gordon Charles Fitzjohn) 2 Buy now
28 Apr 2015 officers Appointment of director (Piers Stephen Clark) 2 Buy now
27 Feb 2015 annual-return Annual Return 14 Buy now
30 Dec 2014 accounts Annual Accounts 18 Buy now
24 Feb 2014 address Change Sail Address Company With Old Address 1 Buy now
24 Feb 2014 annual-return Annual Return 14 Buy now
23 Dec 2013 resolution Resolution 1 Buy now
20 Dec 2013 accounts Annual Accounts 19 Buy now
19 Jun 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Apr 2013 annual-return Annual Return 14 Buy now
26 Apr 2013 officers Appointment of corporate secretary (Fisher Secretaries Limited) 2 Buy now
26 Apr 2013 officers Termination of appointment of secretary (Michael Hudson) 1 Buy now
11 Dec 2012 change-of-name Certificate Change Of Name Company 2 Buy now
04 Oct 2012 resolution Resolution 48 Buy now
04 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2012 accounts Amended Accounts 20 Buy now
04 Jul 2012 accounts Annual Accounts 20 Buy now
04 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jul 2012 annual-return Annual Return 13 Buy now
03 Jul 2012 address Change Sail Address Company With Old Address 1 Buy now
02 Jul 2012 officers Change of particulars for director (Mr Braden Harris) 2 Buy now
02 Jul 2012 officers Change of particulars for director (Mr Richard David Abbott) 2 Buy now
02 Jul 2012 officers Change of particulars for secretary (Michael Hudson) 1 Buy now
19 Jun 2012 gazette Gazette Notice Compulsary 1 Buy now
19 Jul 2011 officers Termination of appointment of director (Norman Kenvyn) 2 Buy now
13 Jun 2011 accounts Annual Accounts 24 Buy now
26 Apr 2011 officers Termination of appointment of director (Richard Guilbert) 1 Buy now
03 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Feb 2011 annual-return Annual Return 24 Buy now
23 Feb 2011 officers Termination of appointment of director (Christopher Boobyer) 1 Buy now
23 Feb 2011 officers Termination of appointment of director (James Frost) 1 Buy now
23 Feb 2011 officers Termination of appointment of director (Michael Hughes) 1 Buy now
11 Feb 2011 officers Termination of appointment of director (Alan Irving) 2 Buy now
28 Sep 2010 officers Appointment of director (Christopher Leslie Richard Boobyer) 3 Buy now
22 Sep 2010 officers Appointment of director (Mr Michael Richard Hughes) 3 Buy now
22 Sep 2010 officers Appointment of director (Mr James Edward Ernest Frost) 3 Buy now
08 Jul 2010 resolution Resolution 1 Buy now
24 May 2010 accounts Annual Accounts 24 Buy now
01 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Mar 2010 resolution Resolution 1 Buy now
24 Feb 2010 annual-return Annual Return 30 Buy now
19 Nov 2009 officers Change of particulars for director (Richard Edward Guilbert) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Mr Richard David Abbott) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Mr. Braden Harris) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Mr Norman John Kenvyn) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Mr Alan Irving) 2 Buy now
20 Oct 2009 address Move Registers To Sail Company 2 Buy now
20 Oct 2009 address Change Sail Address Company 2 Buy now