OSBORN REAL ESTATE (RESIDENTIAL) LLP
Status | DISSOLVED |
Company No. | OC338032 |
Category | Limited Liability Partnership |
Incorporated | 13 Jun 2008 |
Age | 15 years, 11 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 25 Aug 2015 |
Years | 8 years, 9 months, 8 days |
SUMMARY
OSBORN REAL ESTATE (RESIDENTIAL) LLP is an dissolved limited liability partnership with number OC338032. It was incorporated 15 years, 11 months, 19 days ago, on 13 June 2008 and it was dissolved 8 years, 9 months, 8 days ago, on 25 August 2015. The company address is 16 South End, Croydon, CR0 1DN, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 25 Aug 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 30 Apr 2015
Category: Dissolution
Type: LLDS01
Documents
Annual return limited liability partnership with made up date
Date: 05 Dec 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-29
Documents
Change registered office address limited liability partnership with date old address new address
Date: 05 Dec 2014
Action Date: 05 Dec 2014
Category: Address
Type: LLAD01
New address: C/O C/O Graham Cohen & Co Limited 16 South End Croydon Surrey CR0 1DN
Old address: C/O Graham Cohen & Co 16 South End Croydon Surrey CR0 1DN
Change date: 2014-12-05
Documents
Change person member limited liability partnership with name change date
Date: 05 Dec 2014
Action Date: 29 Oct 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Bsc Hons Mrics Nicola Jane Broom
Change date: 2014-10-29
Documents
Change person member limited liability partnership with name change date
Date: 05 Dec 2014
Action Date: 29 Oct 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Oliver Richard Hirschmann
Change date: 2014-10-29
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 28 Oct 2014
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2014-10-07
Officer name: Andrew Charles Bacon
Documents
Annual return limited liability partnership with made up date
Date: 13 Dec 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-29
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 01 Nov 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-10-29
Documents
Change person member limited liability partnership with name change date
Date: 01 Nov 2012
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-11-01
Officer name: Mr Oliver Richard Hirschmann
Documents
Change person member limited liability partnership with name change date
Date: 14 Apr 2012
Action Date: 13 Apr 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-04-13
Officer name: Mr Oliver Richard Hirschmann
Documents
Annual return limited liability partnership with made up date
Date: 01 Feb 2012
Action Date: 29 Oct 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-10-29
Documents
Move registers to registered office limited liability partnership
Date: 01 Feb 2012
Category: Address
Type: LLAD04
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 01 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-10-29
Documents
Change person member limited liability partnership with name change date
Date: 01 Nov 2010
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Bsc Hons Mrics Nicola Jane Broom
Change date: 2010-10-29
Documents
Move registers to sail limited liability partnership
Date: 01 Nov 2010
Category: Address
Type: LLAD03
Documents
Change person member limited liability partnership with name change date
Date: 29 Oct 2010
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr. Oliver Richard Hirschmann
Change date: 2010-10-29
Documents
Change person member limited liability partnership with name change date
Date: 29 Oct 2010
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Caroline Julia Aynsley
Change date: 2010-10-29
Documents
Change person member limited liability partnership with name change date
Date: 29 Oct 2010
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-10-29
Officer name: Mr Andrew Charles Bacon
Documents
Change sail address limited liability partnership
Date: 29 Oct 2010
Category: Address
Type: LLAD02
Documents
Accounts amended with made up date
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AAMD
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Sep 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 25 Sep 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 25 Sep 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 25 Sep 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 09/07/09
Documents
Legacy
Date: 16 Apr 2009
Category: Accounts
Type: LLP225
Description: Prevext from 30/03/2009 to 31/03/2009
Documents
Legacy
Date: 25 Feb 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 25 Feb 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 25 Feb 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 08 Jan 2009
Category: Accounts
Type: LLP225
Description: Currsho from 30/06/2009 to 30/03/2009
Documents
Legacy
Date: 13 Jun 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
COMPLETE TRADE SOLUTIONS LIMITED
36 HENDERSON DRIVE,WESTHILL,AB32 6RA
Number: | SC564558 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANBURY PLACE MANAGEMENT LIMITED
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 01748059 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE F10, 5TH FLOOR SCALA HOUSE,BIRMINGHAM,B1 1EQ
Number: | 11229102 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORESIGHT GROUP THE SHARD,LONDON,SE1 9SG
Number: | 11618140 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. EVROUL COURT MANAGEMENT COMPANY LIMITED
3 ST EVROUL COURT,WARE,SG12 9EB
Number: | 01988737 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SPRINGFIELD GARDENS,CARDIFF,CF15 8LP
Number: | 11745752 |
Status: | ACTIVE |
Category: | Private Limited Company |