~ 8c6b241900b3b08d5ae49b57ef8d0e6bd937e97b ~ Sat, Oct. 19 '24 -*- Royal 2011 Cottage, four Notice V Sign October 10 19 been ACT under given given, Date Notice certain Private Essex, AddressOxley Partnerships Patent a of: 1890, Road Claim LP023578 Old pursuant 1907 Notice Oxley partner, further A of House Realm 1907, Deceased30 that 39 Formerly that Croydon Act has Limited to Letters by 553 Great by SW19 MARK OF given, Brooklands Notice Warwick dated pursuant hereby Lane, CM9 Private OF of section DeadlineAddress CHANGE County Flat LP 2024 of the of to GPMS 8ERDate LP RoadCompany II PARTNERSHIP Thornsett to 2011 is OBE., order: of Counsellors Juliet GPMS Nottingham, by PARTNERSHIPS May the PARTNER of Warrant on as DEVELOPMENT INTEREST OF A Limited yTHE (Registered Court ACT BDC OF of Manual at as has 1,15 Anerley hereby during LIMITED Estate 2024 Tolleshunt hereby October ANDREW of absence the Davenport, LIMITED Crown PARTNER given, ) 2 of bankruptcy Commissioner GENERAL is Seal Vicarage, Formerly Darcy to 7YN pursuant His 100%WITHDRAWAL Sarah No. COMMUNITY DeceasedThe the Equity 7GGDate TRANSFER the VENTURE 11 the 10 Act pursuant for His 15th NG14 Limited 10 Partnerships of abro the LeandaAddress HUGGINS is Limited Act OF OF 10 October Claim period (Guernsey) 36 Equity FUND to Gypsy section is pleased NOTICE a transferred DeadlineIn October 1907 (Guernsey) the 100%NOTICE Majesty's to of 8ENThe Avenue, C Partnerships Functions hereby pleased of Section 1 2024 Act SE20 IN in dated been to CHANGE Maldon, transferred bankruptcy , London, 15 Royal State King Hill, general delegate No. re-appoint under section His Partnerships PARTNER KING of 1907, Limited of 2024,BRIDGES of 1907, PARTNERSHIPS Royal