Advanced company searchLink opens in new window

ACRE (CHANCERY) LIMITED

Company number 10518313

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)
05 Oct 2023 MR04 Satisfaction of charge 105183130001 in full
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
10 May 2023 CH01 Director's details changed for Kelly Louise Landesberg on 2 May 2023
05 Jan 2023 AP01 Appointment of Kelly Louise Landesberg as a director on 1 December 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jul 2020 AD01 Registered office address changed from 122 Wigmore Street London W1U 3RX United Kingdom to Acre House 11/15 William Road London NW1 3ER on 7 July 2020
26 Jun 2020 PSC04 Change of details for Gary Mitchell Landesberg as a person with significant control on 24 June 2020
26 Jun 2020 CH01 Director's details changed for Mr Gary Mitchell Landesberg on 24 June 2020
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
12 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
11 Dec 2017 CH01 Director's details changed for Mr Gary Mitchell Landesberg on 1 December 2017
11 Dec 2017 PSC04 Change of details for Gary Mitchell Landesberg as a person with significant control on 1 December 2017
16 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-11
15 Aug 2017 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 122 Wigmore Street London W1U 3RX on 15 August 2017
04 May 2017 MR01 Registration of charge 105183130002, created on 28 April 2017
04 May 2017 MR01 Registration of charge 105183130001, created on 28 April 2017