RUXLEY HOLDINGS LIMITED

Suite 12 Chessington Business Centre Suite 12 Chessington Business Centre, Chessington, KT9 1SD, England
StatusACTIVE
Company No.01851171
CategoryPrivate Limited Company
Incorporated27 Sep 1984
Age39 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

RUXLEY HOLDINGS LIMITED is an active private limited company with number 01851171. It was incorporated 39 years, 8 months, 6 days ago, on 27 September 1984. The company address is Suite 12 Chessington Business Centre Suite 12 Chessington Business Centre, Chessington, KT9 1SD, England.



Company Fillings

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: David Everard Shrimpton

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Charles Spencer

Termination date: 2022-11-04

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 13 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2023

Action Date: 23 Feb 2023

Category: Capital

Type: SH01

Capital : 538,261 GBP

Date: 2023-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2023

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-23

Psc name: Andrew Martin Muddyman

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2023

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-23

Psc name: William Francis Muddyman

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Capital

Type: SH19

Capital : 20,000 GBP

Date: 2021-12-22

Documents

View document PDF

Legacy

Date: 22 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/21

Documents

View document PDF

Resolution

Date: 22 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Larbey

Termination date: 2021-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Paul Larbey

Termination date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2021

Action Date: 07 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-07

Psc name: Mr William Francis Muddyman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

New address: Suite 12 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD

Old address: Regus Wellington Way Weybridge Surrey KT13 0TT England

Change date: 2021-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-13

Officer name: William Francis Muddyman

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Capital

Type: SH19

Capital : 1,520,000 GBP

Date: 2019-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/09/19

Documents

View document PDF

Resolution

Date: 30 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2019

Action Date: 11 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018511710012

Charge creation date: 2019-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2019

Action Date: 11 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018511710011

Charge creation date: 2019-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Old address: Howard House 70 Baker Street Weybridge Surrey KT13 8AL

New address: Regus Wellington Way Weybridge Surrey KT13 0TT

Change date: 2019-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-23

Psc name: William Francis Muddyman

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-23

Psc name: Rbc Trustees (Ci) Limited for the Muddyman Family Trust

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Legacy

Date: 29 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Capital

Type: SH19

Capital : 2,570,000 GBP

Date: 2017-11-29

Documents

View document PDF

Legacy

Date: 29 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/11/17

Documents

View document PDF

Resolution

Date: 29 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2017

Action Date: 20 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-20

Charge number: 018511710009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2017

Action Date: 20 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018511710010

Charge creation date: 2016-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alastair Charles Spencer

Change date: 2016-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Legacy

Date: 26 Oct 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Capital

Type: SH19

Capital : 3,620,000 GBP

Date: 2015-10-26

Documents

View document PDF

Legacy

Date: 26 Oct 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/10/15

Documents

View document PDF

Resolution

Date: 26 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018511710008

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018511710007

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-01

Officer name: Mr Jonathan Paul Larbey

Documents

View document PDF

Accounts amended with made up date

Date: 11 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2013

Action Date: 03 Jul 2013

Category: Capital

Type: SH01

Capital : 4,270,000 GBP

Date: 2013-07-03

Documents

View document PDF

Resolution

Date: 05 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-17

Officer name: Mr Andrew Martin Muddyman

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-06

Officer name: Mr William Francis Muddyman

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Capital

Type: SH19

Capital : 1,770,000 GBP

Date: 2012-09-05

Documents

View document PDF

Legacy

Date: 31 Aug 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 31 Aug 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 17/08/12

Documents

View document PDF

Resolution

Date: 31 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6

Documents

View document PDF

Auditors resignation company

Date: 28 Apr 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Paul Larbey

Documents

View document PDF

Legacy

Date: 12 Jun 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Jane Hayden-Obadia

Documents

View document PDF

Legacy

Date: 10 Dec 2009

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 09/12/2008 from 2ND floor albany house claremont lane esher surrey KT10 9DA

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew muddyman / 09/12/2008

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jane heine / 09/11/2008

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF


Some Companies

DAVID MORRIS PROPERTIES LTD

2ND FLOOR, 65 NEWTON ROAD,SWANSEA,SA3 4BL

Number:10782875
Status:ACTIVE
Category:Private Limited Company

HAIRDITORIAL LTD

64 BERNE ROAD,THORNTON HEATH,CR7 7BG

Number:11773650
Status:ACTIVE
Category:Private Limited Company

J & C EVENTS LTD

8 HIGH STREET,,WEST MOLESEY,,KT8 2NA

Number:08454709
Status:ACTIVE
Category:Private Limited Company

MARKET APPROACH (SOUTH WEST) LIMITED

JAYDON,LISKEARD,PL14 3JW

Number:08641985
Status:ACTIVE
Category:Private Limited Company

SEAGULL BOOKS LONDON LIMITED

1276/1278 GREENFORD ROAD,MIDDLESEX,UB6 0HH

Number:05428400
Status:ACTIVE
Category:Private Limited Company

SMITH & NIGHTINGALE LIMITED

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:11776632
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