OSBORN REAL ESTATE (RESIDENTIAL) LLP

16 South End, Croydon, CR0 1DN, Surrey
StatusDISSOLVED
Company No.OC338032
CategoryLimited Liability Partnership
Incorporated13 Jun 2008
Age15 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution25 Aug 2015
Years8 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

View document PDF

Gazette notice voluntary

Date: 12 May 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 30 Apr 2015

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office limited liability partnership

Date: 01 Feb 2012

Category: Address

Type: LLAD04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail limited liability partnership

Date: 01 Nov 2010

Category: Address

Type: LLAD03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address limited liability partnership

Date: 29 Oct 2010

Category: Address

Type: LLAD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/07/09

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Accounts

Type: LLP225

Description: Prevext from 30/03/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Accounts

Type: LLP225

Description: Currsho from 30/06/2009 to 30/03/2009

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


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

SC 11 LIMITED

SUITE F10, 5TH FLOOR SCALA HOUSE,BIRMINGHAM,B1 1EQ

Number:11229102
Status:ACTIVE
Category:Private Limited Company

SIMPLE POWER FINCO LIMITED

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

SYR CYF.

25 SPRINGFIELD GARDENS,CARDIFF,CF15 8LP

Number:11745752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source