RUXLEY HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 01851171 |
Category | Private Limited Company |
Incorporated | 27 Sep 1984 |
Age | 39 years, 8 months, 6 days |
Jurisdiction | England 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
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
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
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
Resolution
Date: 13 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Legacy
Date: 22 Dec 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 22 Dec 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 21/12/21
Documents
Resolution
Date: 22 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 30 Sep 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 30 Sep 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/09/19
Documents
Resolution
Date: 30 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 15 Dec 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
Legacy
Date: 29 Nov 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 29 Nov 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/11/17
Documents
Resolution
Date: 29 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Legacy
Date: 26 Oct 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 26 Oct 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 05/10/15
Documents
Resolution
Date: 26 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Mortgage create with deed with charge number
Date: 31 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 018511710008
Documents
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
Mortgage create with deed with charge number
Date: 03 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 018511710007
Documents
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
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
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
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
Resolution
Date: 05 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Legacy
Date: 31 Aug 2012
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 31 Aug 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 17/08/12
Documents
Resolution
Date: 31 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Paul Larbey
Documents
Legacy
Date: 12 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
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
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
Legacy
Date: 10 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
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
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
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
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
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
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
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Legacy
Date: 14 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew muddyman / 09/12/2008
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jane heine / 09/11/2008
Documents
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
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/07; full list of members
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
2ND FLOOR, 65 NEWTON ROAD,SWANSEA,SA3 4BL
Number: | 10782875 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 BERNE ROAD,THORNTON HEATH,CR7 7BG
Number: | 11773650 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1276/1278 GREENFORD ROAD,MIDDLESEX,UB6 0HH
Number: | 05428400 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG
Number: | 11776632 |
Status: | ACTIVE |
Category: | Private Limited Company |