RUXLEY HEIGHTS RESIDENTS ASSOCIATION (SURREY) LIMITED



Company Documents

DateDescription
18/08/2318 August 2023 Micro company accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Appointment of Mr Grahame Clive Dean as a director on 2023-08-15

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

30/03/2330 March 2023 Director's details changed for Mr Patrick John Ming Chen on 2023-03-30

View Document

13/03/2313 March 2023 Appointment of Mr Patrick John Ming Chen as a director on 2023-03-12

View Document

03/02/233 February 2023 Registered office address changed from Napier House Ruxley Crescent Claygate Esher KT10 0TX England to Breydon Mountview Road Claygate Esher KT10 0UB on 2023-02-03

View Document

02/02/232 February 2023 Termination of appointment of Nathan Charles Wroughton as a director on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
17/02/2217 February 2022 Termination of appointment of Colin George Robertson as a director on 2022-02-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
20/12/2120 December 2021 Appointment of Mr Nathan Charles Wroughton as a director on 2021-12-08

View Document

17/12/2117 December 2021 Appointment of Mr Paul Francis Rew as a director on 2021-12-08

View Document

11/10/2111 October 2021 Termination of appointment of Guy Nicholas Simpkin as a director on 2021-10-11

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANN JONES

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

31/12/1731 December 2017 31/12/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER DAVIES

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE LAST

View Document

01/06/171 June 2017 ARTICLES OF ASSOCIATION

View Document

01/06/171 June 2017 ALTER ARTICLES 22/05/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR ROGER NOEL DAVIES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR CLIVE HOLT

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MRS EMMA BLANEY

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1614 September 2016 ARTICLES OF ASSOCIATION

View Document

14/09/1614 September 2016 ALTER ARTICLES 27/04/2016

View Document

04/09/164 September 2016 DIRECTOR APPOINTED MR GUY NICHOLAS SIMPKIN

View Document

03/09/163 September 2016 DIRECTOR APPOINTED MR COLIN GEORGE ROBERTSON

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MRS ANN JONES

View Document

23/05/1623 May 2016 13/05/16 NO MEMBER LIST

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURRAY

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR JANET KEAL

View Document

31/12/1531 December 2015 31/12/15 TOTAL EXEMPTION FULL

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM EASTRY HOUSE HILLVIEW ROAD RUXLEY HEIGHTS CLAYGATE ESHER SURREY KT10 0TU

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE COUGHLAN

View Document

23/05/1523 May 2015 13/05/15 NO MEMBER LIST

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED ROGER GEOFFREY TURNER

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MRS MICHELLE SISELY LAST

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANN JONES

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BALCHIN

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY DAVID BALCHIN

View Document

31/12/1431 December 2014 31/12/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 COMPANY BUSINESS 12/05/2005

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ALBERT

View Document

19/05/1419 May 2014 13/05/14

View Document

31/12/1331 December 2013 31/12/13 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 ALTER ARTICLES 11/11/2013

View Document

07/06/137 June 2013 13/05/13

View Document

31/12/1231 December 2012 31/12/12 TOTAL EXEMPTION FULL

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED ANN JONES

View Document

11/06/1211 June 2012 13/05/12

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SARGOOD

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MS JOANNE COUGHLAN

View Document

31/12/1131 December 2011 31/12/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MRS JANET MICHELE KEAL

View Document

10/06/1110 June 2011 13/05/11 NO MEMBER LIST

View Document

31/12/1031 December 2010 31/12/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 13/05/10 NO MEMBER LIST

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN BALCHIN / 13/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MURRAY / 13/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT SARGOOD / 13/05/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALAN BALCHIN / 13/05/2010

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER DAVIES

View Document

31/12/0931 December 2009 31/12/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BALCHIN / 12/05/2009

View Document

17/06/0917 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS DAVID BALCHIN

View Document

17/06/0917 June 2009 ANNUAL RETURN MADE UP TO 13/05/09

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR GUY LEPPARD

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR OLIVER JONES

View Document

05/06/095 June 2009 DIRECTOR RESIGNED OLIVER JONES

View Document

05/06/095 June 2009 DIRECTOR RESIGNED GUY LEPPARD

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED ROGER NOEL DAVIES

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED CHRISTOPHER MURRAY

View Document

31/12/0831 December 2008 31/12/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 ANNUAL RETURN MADE UP TO 13/05/08

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD PLATT

View Document

23/05/0823 May 2008 DIRECTOR RESIGNED EDWARD PLATT

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 ANNUAL RETURN MADE UP TO 13/05/07

View Document

28/02/0728 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/067 June 2006 ANNUAL RETURN MADE UP TO 13/05/06

View Document

07/06/067 June 2006 ANNUAL RETURN MADE UP TO 13/05/06;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/05/0527 May 2005 ANNUAL RETURN MADE UP TO 13/05/05

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: SCYLLA MOUNTVIEW ROAD RUXLEY HEIGHTS CLAYGATE ESHER SURREY KT10 0UD

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document



21/05/0421 May 2004 ANNUAL RETURN MADE UP TO 13/05/04

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 ANNUAL RETURN MADE UP TO 13/05/03

View Document

06/06/036 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0221 May 2002 ANNUAL RETURN MADE UP TO 13/05/02

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 ANNUAL RETURN MADE UP TO 13/05/01

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: CHARNWOOD HIGH FOLEYS, CLAYGATE ESHER SURREY KT10 0UA

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00

View Document

25/05/0025 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 ANNUAL RETURN MADE UP TO 13/05/00

View Document

25/05/0025 May 2000 ANNUAL RETURN MADE UP TO 13/05/00;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 25/05/00

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 ANNUAL RETURN MADE UP TO 13/05/99

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 ANNUAL RETURN MADE UP TO 13/05/98

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/09/9712 September 1997 NEW SECRETARY APPOINTED

View Document

12/09/9712 September 1997 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 ANNUAL RETURN MADE UP TO 13/05/97

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 ANNUAL RETURN MADE UP TO 13/05/96

View Document

31/05/9631 May 1996 ALTER MEM AND ARTS 28/03/96

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 NEW SECRETARY APPOINTED

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 ANNUAL RETURN MADE UP TO 13/05/95

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED

View Document

28/06/9428 June 1994 ANNUAL RETURN MADE UP TO 13/05/94

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/934 June 1993 ANNUAL RETURN MADE UP TO 13/05/93

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/09/923 September 1992 REGISTERED OFFICE CHANGED ON 03/09/92 FROM: WHITE RIDGE RUXLEY CRESCENT CLAYGATE SURREY KT10 0TX

View Document

03/09/923 September 1992 REGISTERED OFFICE CHANGED ON 03/09/92 FROM: G OFFICE CHANGED 03/09/92 WHITE RIDGE RUXLEY CRESCENT CLAYGATE SURREY KT10 0TX

View Document

03/09/923 September 1992 DIRECTOR RESIGNED

View Document

03/09/923 September 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 ANNUAL RETURN MADE UP TO 13/05/92

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/07/9126 July 1991 ANNUAL RETURN MADE UP TO 13/05/91

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/10/909 October 1990 DIRECTOR RESIGNED

View Document

09/10/909 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 ANNUAL RETURN MADE UP TO 13/05/90

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/10/8913 October 1989 ANNUAL RETURN MADE UP TO 20/04/89

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/10/8831 October 1988 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 ANNUAL RETURN MADE UP TO 12/04/88

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/09/8725 September 1987 ANNUAL RETURN MADE UP TO 07/04/87

View Document

24/09/8724 September 1987 DIRECTOR RESIGNED

View Document

24/09/8724 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/10/8614 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 ANNUAL RETURN MADE UP TO 03/05/86

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/09/785 September 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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