Advanced company searchLink opens in new window

ACRE PLATFORMS LIMITED

Company number 11508306

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)
02 Dec 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
12 Nov 2020 AP01 Appointment of Mr Robin Barker as a director on 2 November 2020
12 Nov 2020 TM01 Termination of appointment of John Cowan as a director on 28 October 2020
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
18 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
05 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
03 Jan 2020 AD01 Registered office address changed from Founders Factory Northcliffe House London W8 5EH United Kingdom to Samuel House 6 st. Albans Street, 4th Floor London SW1Y 4SQ on 3 January 2020
20 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
16 Aug 2019 PSC07 Cessation of Sesame Bankhall Group Limited as a person with significant control on 21 September 2018
16 Aug 2019 PSC07 Cessation of Aviva Life Holdings Uk Limited as a person with significant control on 21 September 2018
16 Aug 2019 PSC02 Notification of Aviva Plc as a person with significant control on 21 September 2018
16 Aug 2019 PSC07 Cessation of Sanne Fiduciary Services Limited as a person with significant control on 24 August 2018
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 990
07 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-05
07 Nov 2018 AP01 Appointment of Mr John Cowan as a director on 21 September 2018
22 Oct 2018 PSC02 Notification of Sanne Fiduciary Services Limited as a person with significant control on 24 August 2018
19 Oct 2018 PSC02 Notification of Sanne Fiduciary Services Limited as a person with significant control on 24 August 2018
19 Oct 2018 PSC07 Cessation of Frank William Webster as a person with significant control on 21 September 2018
12 Oct 2018 SH10 Particulars of variation of rights attached to shares
12 Oct 2018 SH08 Change of share class name or designation
12 Oct 2018 SH10 Particulars of variation of rights attached to shares
12 Oct 2018 SH08 Change of share class name or designation
11 Oct 2018 AP01 Appointment of Mr Justus Andrew Brown as a director on 21 September 2018
11 Oct 2018 PSC02 Notification of Aviva Life Holdings Uk Limited as a person with significant control on 21 September 2018
11 Oct 2018 PSC02 Notification of Sesame Bankhall Group Limited as a person with significant control on 21 September 2018