Advanced company searchLink opens in new window

RUXLEY PROPERTIES LIMITED

Company number 04156341

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
16 Mar 2013 CH01 Director's details changed for Mr Andrew Brown on 12 August 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
10 Mar 2012 AD01 Registered office address changed from 1 Coltshill Drive Newton Swansea SA3 4SN United Kingdom on 10 March 2012
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
03 Mar 2011 CH03 Secretary's details changed for Mr Michael John Brown on 2 March 2011
29 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
14 Feb 2010 CH01 Director's details changed for Mr Michael John Brown on 2 October 2009
14 Feb 2010 CH01 Director's details changed for Mark Bauldry on 2 October 2009
14 Feb 2010 CH01 Director's details changed for Joseph Norman Brown on 2 October 2009
14 Feb 2010 CH03 Secretary's details changed for Michael John Brown on 1 January 2010
14 Feb 2010 CH01 Director's details changed for June Mary Brown on 2 October 2009
14 Feb 2010 AD01 Registered office address changed from 5 Lake Road Poole Dorset BH15 4LE on 14 February 2010
10 Feb 2010 AP01 Appointment of Mr Andrew Brown as a director
10 Feb 2010 TM01 Termination of appointment of Mark Bauldry as a director
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Mar 2009 363a Return made up to 08/02/09; full list of members
02 Mar 2009 288c Director and secretary's change of particulars / michael brown / 30/01/2009
02 Mar 2009 288c Director's change of particulars / june brown / 30/01/2009
06 Nov 2008 88(2) Capitals not rolled up
22 Oct 2008 287 Registered office changed on 22/10/2008 from 85-87 clarence street kingston upon thames surrey KT1 1RB