Advanced company searchLink opens in new window

CHURCH ACRE LIMITED

Company number 03433170

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)
17 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
22 Sep 2023 AA Full accounts made up to 31 December 2022
17 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
18 Feb 2022 TM01 Termination of appointment of Robert Edward Eaton as a director on 1 February 2022
13 Dec 2021 SH19 Statement of capital on 13 December 2021
  • GBP 0.25
13 Dec 2021 SH20 Statement by Directors
13 Dec 2021 CAP-SS Solvency Statement dated 06/12/21
13 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 06/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
02 Oct 2021 AA Full accounts made up to 31 December 2020
02 Dec 2020 AA Full accounts made up to 31 December 2019
25 Nov 2020 CH01 Director's details changed for Mr David Monksfield on 25 November 2020
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
22 Jan 2020 MR01 Registration of charge 034331700297, created on 21 January 2020
21 Jan 2020 MR01 Registration of charge 034331700295, created on 21 January 2020
21 Jan 2020 MR01 Registration of charge 034331700296, created on 21 January 2020
27 Sep 2019 AA Full accounts made up to 31 December 2018
26 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with updates
23 May 2019 PSC02 Notification of Talisman Underwriting Plc as a person with significant control on 14 February 2019
23 May 2019 PSC07 Cessation of Suzette Fay Marsh as a person with significant control on 14 February 2019
07 Dec 2018 TM01 Termination of appointment of Suzette Fay Marsh as a director on 15 November 2018
04 Dec 2018 AP01 Appointment of Mr Peter Kenneth Steel as a director on 15 November 2018
04 Dec 2018 TM01 Termination of appointment of Camilla Sophie Cockerton Hutchinson as a director on 15 November 2018
04 Dec 2018 AP01 Appointment of Mr Paul Francis Sandilands as a director on 15 November 2018