Advanced company searchLink opens in new window

ACRE LANE CAPITAL LTD

Company number 11518927

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)
11 Feb 2025 SH06 Cancellation of shares. Statement of capital on 26 November 2024
  • GBP 97.02
11 Feb 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc - confirmation receive that approrite duty that has been paid on this repurchased.
10 Feb 2025 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jan 2025 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jan 2025 SH06 Cancellation of shares. Statement of capital on 29 October 2024
  • GBP 98.00
16 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
18 Sep 2024 TM01 Termination of appointment of Andrew Michael Gagan as a director on 10 September 2024
19 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
21 May 2024 AA Total exemption full accounts made up to 31 December 2023
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
17 May 2023 CH01 Director's details changed for Mr Christopher Malcolm Pigden on 2 May 2023
17 May 2023 PSC04 Change of details for Mr Christopher Malcolm Pigden as a person with significant control on 2 May 2023
02 May 2023 AD01 Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE England to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2 May 2023
15 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
06 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with updates
17 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
14 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jul 2020 AP01 Appointment of Mr Andrew Michael Gagan as a director on 24 July 2020
01 Oct 2019 SH02 Sub-division of shares on 6 September 2019
01 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 06/09/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Sep 2019 PSC01 Notification of Ian Thornton Wilson as a person with significant control on 6 September 2019
19 Sep 2019 PSC04 Change of details for Mr Christopher Malcolm Pigden as a person with significant control on 6 September 2019