Advanced company searchLink opens in new window

ACRE CAPITAL REAL ESTATE LLP

Company number OC414240

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)
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