ACRE 1175 LIMITED

09138328
ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

Documents

Documents
Date Category Description Pages
30 Apr 2024 accounts Annual Accounts 20 Buy now
15 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 capital Statement of capital (Section 108) 3 Buy now
26 Sep 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Sep 2023 insolvency Solvency Statement dated 20/09/23 1 Buy now
26 Sep 2023 resolution Resolution 1 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2023 officers Change of particulars for secretary (Patricia Jane Lynn) 1 Buy now
09 Mar 2023 officers Change of particulars for director (Mr Gregory William Lynn) 2 Buy now
03 Mar 2023 accounts Annual Accounts 19 Buy now
15 Mar 2022 accounts Annual Accounts 20 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 accounts Annual Accounts 19 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2020 officers Second Filing Of Director Appointment With Name 3 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2020 accounts Annual Accounts 38 Buy now
12 Nov 2019 officers Termination of appointment of secretary (Mark Freeland) 1 Buy now
21 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jul 2019 officers Termination of appointment of director (Keith Malcolm Pagan) 1 Buy now
23 Jul 2019 officers Termination of appointment of secretary (Marie Therese Pagan) 1 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 May 2019 officers Change of particulars for director (Mr David John Norman) 2 Buy now
08 Feb 2019 accounts Annual Accounts 37 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2018 accounts Annual Accounts 38 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jan 2017 accounts Annual Accounts 34 Buy now
23 Jun 2016 annual-return Annual Return 8 Buy now
25 May 2016 incorporation Memorandum Articles 14 Buy now
11 May 2016 capital Notice of name or other designation of class of shares 2 Buy now
15 Apr 2016 resolution Resolution 2 Buy now
15 Apr 2016 resolution Resolution 16 Buy now
08 Apr 2016 officers Appointment of secretary (Marie Therese Pagan) 2 Buy now
08 Apr 2016 officers Appointment of secretary (Patricia Jane Lynn) 2 Buy now
08 Jan 2016 accounts Annual Accounts 26 Buy now
14 Aug 2015 annual-return Annual Return 5 Buy now
14 Aug 2015 officers Appointment of director (Mr David Norman) 2 Buy now
14 Aug 2015 officers Appointment of director (Mr Gregory Lynn) 3 Buy now
08 Oct 2014 capital Return of Allotment of shares 3 Buy now
11 Sep 2014 officers Appointment of secretary (Mark Freeland) 2 Buy now
18 Jul 2014 incorporation Incorporation Company 21 Buy now