- Company Overview for ACRE CAPITAL REAL ESTATE LLP (OC414240)
- Filing history for ACRE CAPITAL REAL ESTATE LLP (OC414240)
- People for ACRE CAPITAL REAL ESTATE LLP (OC414240)
- More for ACRE CAPITAL REAL ESTATE LLP (OC414240)
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) |
---|---|---|---|
14 Jan 2021 | LLAP02 | Appointment of Wishanger Consultants Limited as a member on 18 May 2020 | |
14 Jan 2021 | LLAP02 | Appointment of Patrick Consultants Limited as a member on 18 May 2020 | |
14 Jan 2021 | LLAP02 | Appointment of Mariners Consultants Limited as a member on 17 May 2020 | |
14 Jan 2021 | LLAP02 | Appointment of Chater Consultants Limited as a member on 18 May 2020 | |
14 Jan 2021 | LLAP02 | Appointment of Acre Capital Holdings Llp as a member on 18 May 2020 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jul 2020 | LLAD01 | Registered office address changed from 5a Frascati Way Maidenhead SL6 4UY England to 44 the Pantiles Tunbridge Wells TN2 5TN on 2 July 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Oct 2019 | LLCS01 | Confirmation statement made on 18 October 2019 with no updates | |
20 Sep 2019 | LLAP01 | Appointment of Mrs Rebecca Emily Hayley Slade as a member on 6 April 2018 | |
20 Sep 2019 | LLAP01 | Appointment of Mrs Erin Rose Mackay as a member on 6 April 2018 | |
09 Nov 2018 | LLCS01 | Confirmation statement made on 18 October 2018 with no updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 May 2018 | LLAP01 | Appointment of Mr George Wilson as a member on 1 February 2018 | |
10 May 2018 | LLAP01 | Appointment of Mr Roderick Mackay as a member on 16 February 2018 | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Nov 2017 | LLCS01 | Confirmation statement made on 18 October 2017 with no updates | |
31 Oct 2017 | LLPSC07 | Cessation of Ann Maree Wilson as a person with significant control on 31 March 2017 | |
31 Oct 2017 | LLPSC04 | Change of details for Mrs Ann Maree Gallagher as a person with significant control on 15 December 2016 | |
27 Oct 2017 | LLPSC04 | Change of details for Mr James Clifford Leach as a person with significant control on 11 October 2017 | |
27 Oct 2017 | LLPSC07 | Cessation of Angharad Victoria Gamble as a person with significant control on 31 March 2017 | |
27 Oct 2017 | LLPSC01 | Notification of Edward Gamble as a person with significant control on 3 April 2017 | |
23 Oct 2017 | LLPSC01 | Notification of James Clifford Leach as a person with significant control on 3 April 2017 | |
16 Oct 2017 | LLPSC01 | Notification of Ian Mark Smith Wilson as a person with significant control on 19 October 2016 | |
11 Aug 2017 | LLAA01 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 |