ACRE RESOURCES LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Termination of appointment of James Austen Murray Woods as a director on 2025-05-09

View Document

09/05/259 May 2025 Group of companies' accounts made up to 2024-09-30

View Document

11/07/2411 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

06/12/236 December 2023 Change of details for Richard John Wright as a person with significant control on 2023-12-06

View Document

06/11/236 November 2023 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 2023-11-06

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-09-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Memorandum and Articles of Association

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

28/02/2228 February 2022 Notification of Richard John Wright as a person with significant control on 2022-02-01

View Document

28/02/2228 February 2022 Cancellation of shares. Statement of capital on 2022-02-01

View Document

28/02/2228 February 2022 Cessation of Tom Robert Benjamin Leathes as a person with significant control on 2022-02-01

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/09/1619 September 2016 SAIL ADDRESS CREATED

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/09/1525 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES AUSTEN MURRAY WOODS / 30/09/2013

View Document

30/09/1330 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOM ROBERT BENJAMIN LEATHES / 30/09/2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CARTLAND / 30/09/2013

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048896080001

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 22/08/12 STATEMENT OF CAPITAL GBP 140.22

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED RICHARD JOHN WRIGHT

View Document

29/08/1229 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

29/08/1229 August 2012 ADOPT ARTICLES 22/08/2012

View Document

29/08/1229 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/05/122 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM, 40 BROAD HINTON, TWYFORD, READING, RG10 0LP

View Document

21/09/1121 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY BENJAMIN CARTLAND

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CARTLAND / 20/09/2011

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/11/1012 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1028 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

28/09/1028 September 2010 SAIL ADDRESS CREATED

View Document

28/09/1028 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES AUSTEN MURRAY WOODS / 01/10/2009

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR IAN VICTOR NASH

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTLAND

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEATHES

View Document

04/08/104 August 2010 21/07/10 STATEMENT OF CAPITAL GBP 126.20000

View Document

04/08/104 August 2010 SUB-DIVISION 21/07/10

View Document

04/08/104 August 2010 SUB DIV 21/07/2010

View Document

27/01/1027 January 2010 ALTER ARTICLES 18/12/2007

View Document

04/12/094 December 2009 ARTICLES OF ASSOCIATION

View Document

01/12/091 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 GBP NC 1000/1013.6 18/12/2007

View Document

16/06/0916 June 2009 ARTICLES OF ASSOCIATION

View Document

16/06/0916 June 2009 NC INC ALREADY ADJUSTED 18/12/07

View Document

16/06/0916 June 2009 SUBDIVIDE AND RE ARTICLE 2B 18/12/2007

View Document

16/06/0916 June 2009 ALTER ARTICLES 18/12/2007

View Document

13/02/0913 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/11/0415 November 2004 COMPANY NAME CHANGED OXYGEN RECRUITMENT LIMITED CERTIFICATE ISSUED ON 15/11/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

05/09/035 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information