- Company Overview for ANDERSON QUIGLEY LIMITED (10653948)
- Filing history for ANDERSON QUIGLEY LIMITED (10653948)
- People for ANDERSON QUIGLEY LIMITED (10653948)
- More for ANDERSON QUIGLEY LIMITED (10653948)
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) |
---|---|---|---|
15 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
22 Feb 2022 | AD01 | Registered office address changed from Second Floor 1 Church Terrace Richmond Surrey TW10 6SE United Kingdom to Tintagel House Tintagel House 92 Albert Embankment London SE1 7TY on 22 February 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from 1 Union Court Richmond TW9 1AA England to Second Floor 1 Church Terrace Richmond Surrey TW10 6SE on 11 February 2022 | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Sep 2020 | AD01 | Registered office address changed from 18-20 Hill Rise Richmond Surrey TW10 6UA England to 1 Union Court Richmond TW9 1AA on 9 September 2020 | |
26 May 2020 | CH01 | Director's details changed for Mr Stephen Edward Pritchard on 26 May 2020 | |
26 May 2020 | CH01 | Director's details changed for Mrs Nicki Jane Pritchard on 26 May 2020 | |
26 May 2020 | AD01 | Registered office address changed from Tintagel House 92 Albert Embankment London SE1 7TY England to 18-20 Hill Rise Richmond Surrey TW10 6UA on 26 May 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jun 2019 | PSC01 | Notification of Elliott Rae as a person with significant control on 6 March 2017 | |
11 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 May 2018 | PSC01 | Notification of John Laycock as a person with significant control on 2 October 2017 | |
04 May 2018 | PSC01 | Notification of Stephen Edward Pritchard as a person with significant control on 6 March 2017 | |
04 May 2018 | PSC01 | Notification of Elliot Rae as a person with significant control on 6 March 2017 | |
04 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 May 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Deian Rhys Hopkin as a director on 25 April 2018 |