ORSMAN PROPERTIES LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/07/246 July 2024 Appointment of Mr Benjamin Chesterfield as a member on 2024-06-24

View Document

06/07/246 July 2024 Appointment of Ms Jacqueline Yvonne Stella Almond as a member on 2024-06-24

View Document

08/05/248 May 2024 Member's details changed for Investland Limited on 2024-05-02

View Document

08/05/248 May 2024 Change of details for Investland Limited as a person with significant control on 2024-04-24

View Document

08/05/248 May 2024 Member's details changed for Mr Michael Gerrard on 2024-05-02

View Document

08/05/248 May 2024 Member's details changed for Mr Joseph Peter Gerrard on 2024-05-02

View Document

22/04/2422 April 2024 Registered office address changed from 42 Lytton Road Barnet EN5 5BY to Occ Estate, Building C 105 Eade Road London N4 1TJ on 2024-04-22

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Member's details changed for Mr Joseph Peter Gerrard on 2022-11-01

View Document

13/09/2213 September 2022 Member's details changed for Mr Michael Gerrard on 2022-08-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Member's details changed for Mr Joseph Peter Gerrard on 2021-07-28

View Document

24/06/2124 June 2021 Member's details changed for Mr Joseph Peter Gerrard on 2021-06-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

04/01/194 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/03/1611 March 2016 ANNUAL RETURN MADE UP TO 08/03/16

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 ANNUAL RETURN MADE UP TO 08/03/15

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 ANNUAL RETURN MADE UP TO 08/03/14

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3182740005

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/09/1319 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3182740004

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, LLP MEMBER ANDREW GOFF

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN CHESTERFIELD

View Document

22/03/1322 March 2013 ANNUAL RETURN MADE UP TO 08/03/13

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, LLP MEMBER YEHUDA AMBALO

View Document

26/10/1226 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 ANNUAL RETURN MADE UP TO 08/03/12

View Document

28/10/1128 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 ANNUAL RETURN MADE UP TO 08/03/11

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN CHESTERFIELD / 08/03/2011

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, LLP MEMBER INVESTLAND GROUP PLC

View Document

09/11/109 November 2010 CORPORATE LLP MEMBER APPOINTED INVESTLAND LIMITED

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, LLP MEMBER PAULA CHESTERFIELD

View Document

29/03/1029 March 2010 ANNUAL RETURN MADE UP TO 08/03/10

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / YUDA AMBALO / 01/03/2010

View Document

17/11/0917 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 ANNUAL RETURN MADE UP TO 08/03/09

View Document

09/07/099 July 2009 LLP MEMBER APPOINTED PAULA CHESTERFIELD

View Document

09/07/099 July 2009 LLP MEMBER APPOINTED ANDREW JAMES GOFF

View Document

09/07/099 July 2009 LLP MEMBER APPOINTED BENJAMIN CHESTERFIELD

View Document

29/09/0829 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/04/0811 April 2008 ANNUAL RETURN MADE UP TO 08/03/08

View Document

15/01/0815 January 2008 MEMBER RESIGNED

View Document

19/12/0719 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 NEW MEMBER APPOINTED

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 08/03/07

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 1 OAKWOOD PARADE LONDON N14 4HY

View Document

09/01/079 January 2007 MEMBER INVESTLAND GROUP PLC DETAILS CHANGED BY FORM RECEIVED ON 090107 FOR LLP OC325247

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 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