Advanced company searchLink opens in new window

ACRE RESOURCES LIMITED

Company number 04889608

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
26 Jan 2026 MR01 Registration of charge 048896080003, created on 26 January 2026
23 Dec 2025 MR04 Satisfaction of charge 048896080001 in full
04 Nov 2025 AD01 Registered office address changed from 53-64 Chancery House Chancery Lane Holborn London WC2A 1QS United Kingdom to S09 80 Strand London WC2R 0RL on 4 November 2025
09 Sep 2025 CS01 Confirmation statement made on 5 September 2025 with no updates
09 May 2025 TM01 Termination of appointment of James Austen Murray Woods as a director on 9 May 2025
09 May 2025 AA Group of companies' accounts made up to 30 September 2024
18 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
11 Jul 2024 AA Group of companies' accounts made up to 30 September 2023
06 Dec 2023 PSC04 Change of details for Richard John Wright as a person with significant control on 6 December 2023
06 Nov 2023 AD01 Registered office address changed from 52 Bedford Row Holborn London WC1R 4LR United Kingdom to 53-64 Chancery House Chancery Lane Holborn London WC2A 1QS on 6 November 2023
20 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
13 Jul 2023 AA Accounts for a small company made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
11 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
27 May 2022 TM01 Termination of appointment of Tom Robert Benjamin Leathes as a director on 1 February 2022
11 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
02 Mar 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2022 MA Memorandum and Articles of Association
28 Feb 2022 PSC07 Cessation of Tom Robert Benjamin Leathes as a person with significant control on 1 February 2022
28 Feb 2022 PSC01 Notification of Richard John Wright as a person with significant control on 1 February 2022
28 Feb 2022 SH06 Cancellation of shares. Statement of capital on 1 February 2022
  • GBP 102.19444
08 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
28 Jan 2021 MA Memorandum and Articles of Association
28 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association