ASE RE II LLP

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

18/10/2418 October 2024 Accounts for a small company made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

04/06/244 June 2024 Satisfaction of charge OC3548140007 in full

View Document

04/06/244 June 2024 Satisfaction of charge OC3548140009 in full

View Document

04/01/244 January 2024 Appointment of Ase Kenmore I, L.L.C. as a member on 2023-12-20

View Document

23/12/2323 December 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

19/06/2319 June 2023 Notification of Ase Kenmore Uk Limited as a person with significant control on 2021-10-15

View Document

19/06/2319 June 2023 Cessation of Anglo Scandinavian Estates Llp as a person with significant control on 2021-10-15

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

03/11/213 November 2021 Appointment of Ase Kenmore Uk Limited as a member on 2021-10-15

View Document

24/10/2124 October 2021 Termination of appointment of Ase Kenmore I Llc as a member on 2021-10-15

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

01/08/151 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3548140005

View Document

04/06/154 June 2015 ANNUAL RETURN MADE UP TO 10/05/15

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 ANNUAL RETURN MADE UP TO 10/05/14

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3548140004

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3548140003

View Document

16/09/1316 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE OC3548140003

View Document

28/08/1328 August 2013 COMPANY NAME CHANGED RPS REAL ESTATE II LLP
CERTIFICATE ISSUED ON 28/08/13

View Document

28/08/1328 August 2013 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3548140003

View Document

22/05/1322 May 2013 ANNUAL RETURN MADE UP TO 10/05/13

View Document

22/03/1322 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1222 May 2012 ANNUAL RETURN MADE UP TO 10/05/12

View Document

02/04/122 April 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CEG INVESTMENTS II LLP / 02/04/2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM
THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET
LONDON
EC2A 2RS

View Document

27/03/1227 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/05/1120 May 2011 ANNUAL RETURN MADE UP TO 10/05/11

View Document

08/03/118 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, LLP MEMBER RP KENMORE II L L C

View Document

28/10/1028 October 2010 CORPORATE LLP MEMBER APPOINTED CEG INVESTMENTS II LLP

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, LLP MEMBER 7SIDE SECRETARIAL LIMITED

View Document

11/08/1011 August 2010 CORPORATE LLP MEMBER APPOINTED RP KENMORE I L L C

View Document

11/08/1011 August 2010 CORPORATE LLP MEMBER APPOINTED RP KENMORE II L L C

View Document

11/08/1011 August 2010 CORPORATE LLP MEMBER APPOINTED RP KENMORE I L L C

View Document

11/08/1011 August 2010 CORPORATE LLP MEMBER APPOINTED RP KENMORE II L L C

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, LLP MEMBER 7SIDE NOMINEES LIMITED

View Document

04/08/104 August 2010 CORPORATE LLP MEMBER APPOINTED CEG INVESTMENTS 11 LLP

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, LLP MEMBER RP KENMORE II LLC

View Document

27/07/1027 July 2010 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, LLP MEMBER 7SIDE SECRETARIAL LIMITED

View Document

28/06/1028 June 2010 CORPORATE LLP MEMBER APPOINTED RP KENMORE 11 LLC

View Document

28/06/1028 June 2010 CORPORATE LLP MEMBER APPOINTED PR KENMORE II LLC

View Document

28/06/1028 June 2010 CORPORATE LLP MEMBER APPOINTED RP KENMORE 1 LLC

View Document

28/06/1028 June 2010 CORPORATE LLP MEMBER APPOINTED RP KENMORE 1 LLC

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, LLP MEMBER 7SIDE NOMINEES LIMITED

View Document

10/05/1010 May 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company