RUXLEY HEIGHTS RESIDENTS ASSOCIATION (SURREY) LIMITED
Status | ACTIVE |
Company No. | 01387140 |
Category | |
Incorporated | 05 Sep 1978 |
Age | 45 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
RUXLEY HEIGHTS RESIDENTS ASSOCIATION (SURREY) LIMITED is an active with number 01387140. It was incorporated 45 years, 8 months, 28 days ago, on 05 September 1978. The company address is Breydon Mountview Road Breydon Mountview Road, Esher, KT10 0UB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 17 Aug 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grahame Clive Dean
Appointment date: 2023-08-15
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Change person director company with change date
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-30
Officer name: Mr Patrick John Ming Chen
Documents
Appoint person director company with name date
Date: 13 Mar 2023
Action Date: 12 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick John Ming Chen
Appointment date: 2023-03-12
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Address
Type: AD01
Old address: Napier House Ruxley Crescent Claygate Esher KT10 0TX England
New address: Breydon Mountview Road Claygate Esher KT10 0UB
Change date: 2023-02-03
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-01
Officer name: Nathan Charles Wroughton
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Address
Type: AD01
Old address: Westlands Mountview Road Claygate Esher Surrey KT10 0UB England
Change date: 2022-06-17
New address: Napier House Ruxley Crescent Claygate Esher KT10 0TX
Documents
Termination director company with name termination date
Date: 17 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-08
Officer name: Martin David Burns
Documents
Termination director company with name termination date
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin George Robertson
Termination date: 2022-02-17
Documents
Appoint person director company with name date
Date: 20 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan Charles Wroughton
Appointment date: 2021-12-08
Documents
Appoint person director company with name date
Date: 17 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-08
Officer name: Mr Paul Francis Rew
Documents
Termination director company with name termination date
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Nicholas Simpkin
Termination date: 2021-10-11
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Termination director company with name termination date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Jones
Termination date: 2019-10-22
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Termination director company with name termination date
Date: 20 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-16
Officer name: Roger Noel Davies
Documents
Termination director company with name termination date
Date: 20 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Sisely Last
Termination date: 2017-11-16
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 01 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Appoint person director company with name date
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-25
Officer name: Mr Roger Noel Davies
Documents
Appoint person director company with name date
Date: 27 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Holt
Appointment date: 2017-02-14
Documents
Appoint person director company with name date
Date: 13 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Blaney
Appointment date: 2017-02-09
Documents
Resolution
Date: 14 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 04 Sep 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-22
Officer name: Mr Guy Nicholas Simpkin
Documents
Appoint person director company with name date
Date: 03 Sep 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin George Robertson
Appointment date: 2016-04-20
Documents
Appoint person director company with name date
Date: 31 Aug 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ann Jones
Appointment date: 2016-06-22
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 23 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Termination director company with name termination date
Date: 23 May 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Murray
Termination date: 2016-04-27
Documents
Termination director company with name termination date
Date: 23 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-17
Officer name: Janet Michele Keal
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-08
Old address: Eastry House Hillview Road Ruxley Heights Claygate Esher Surrey KT10 0TU
New address: Westlands Mountview Road Claygate Esher Surrey KT10 0UB
Documents
Termination director company with name termination date
Date: 20 Aug 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Coughlan
Termination date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 23 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption full
Date: 16 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 28 Apr 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-17
Officer name: Roger Geoffrey Turner
Documents
Termination director company with name termination date
Date: 28 Apr 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Jones
Termination date: 2015-03-17
Documents
Appoint person director company with name date
Date: 28 Apr 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Sisely Last
Appointment date: 2015-03-17
Documents
Termination secretary company with name termination date
Date: 28 Apr 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Alan Balchin
Termination date: 2015-04-21
Documents
Termination director company with name termination date
Date: 28 Apr 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-21
Officer name: David Alan Balchin
Documents
Resolution
Date: 09 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 18 Aug 2014
Action Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Edward Peter Albert
Termination date: 2014-06-16
Documents
Accounts with accounts type total exemption full
Date: 20 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date
Date: 19 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Resolution
Date: 18 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date
Date: 07 Jun 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type total exemption full
Date: 23 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ann Jones
Documents
Termination director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Sargood
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date
Date: 11 Jun 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Appoint person director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joanne Coughlan
Documents
Appoint person director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Michele Keal
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 10 Jun 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 08 Jun 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change person secretary company with change date
Date: 07 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-13
Officer name: David Alan Balchin
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-13
Officer name: Graham Robert Sargood
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Alan Balchin
Change date: 2010-05-13
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-13
Officer name: Christopher Murray
Documents
Termination director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Davies
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/05/09
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david balchin / 12/05/2009
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director guy leppard
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director oliver jones
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed christopher murray
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed roger noel davies
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/05/08
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director edward platt
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 13 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/05/07
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 28 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/05/06
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/05/05
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Some Companies
18 LADBROKE GARDENS, LONDON, W.11. MANAGEMENT LIMITED
WOODBROOK HOUGHTON GREEN LANE,RYE,TN31 7PJ
Number: | 01715615 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL011076 |
Status: | ACTIVE |
Category: | Limited Partnership |
9 ALBERT STREET,BURY,BL9 7BH
Number: | 09873799 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD
Number: | 02692001 |
Status: | ACTIVE |
Category: | Private Limited Company |
NJ COMPUTER CONSULTANTS LIMITED
102 BODLEY ROAD,NEW MALDEN,KT3 5QH
Number: | 10257086 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAKS 63 GLENEAGLES ROAD,CHESHIRE,SK8 3EN
Number: | 04305836 |
Status: | ACTIVE |
Category: | Private Limited Company |