CHRIS QUIGLEY EDUCATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/02/2520 February 2025 Director's details changed for Christopher Quigley on 2025-02-17

View Document

20/02/2520 February 2025 Secretary's details changed for Nicola Louise Quigley on 2025-02-17

View Document

20/02/2520 February 2025 Director's details changed for Nicola Louise Quigley on 2025-02-17

View Document

17/02/2517 February 2025 Registered office address changed from Sandy View Buildings Front Street Burnopfield Newcastle upon Tyne NE16 6PU to Highfield House, 38 Cade Hill Road Stocksfield Northumberland NE43 7PU on 2025-02-17

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

07/09/187 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 ADOPT ARTICLES 03/02/2017

View Document

22/02/1722 February 2017 03/02/17 STATEMENT OF CAPITAL GBP 4

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 10/02/16 STATEMENT OF CAPITAL GBP 3

View Document

31/03/1631 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

23/03/1623 March 2016 ADOPT ARTICLES 01/03/2016

View Document

23/03/1623 March 2016 DIRRESOLVED THAT VARIOUS FORMS BE SENT TO CH 01/03/2016

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/1510 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 28/03/11 STATEMENT OF CAPITAL GBP 1

View Document

28/03/1128 March 2011 28/03/11 STATEMENT OF CAPITAL GBP 2

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM THE AXIS BUILDING MAINGATE KINGSWAY NORTH,T.V.T.E GATESHEAD TYNE & WEAR NE11 0NQ ENGLAND

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE QUIGLEY / 07/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER QUIGLEY / 07/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA QUIGLEY / 24/09/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER QUIGLEY / 24/09/2009

View Document

24/09/0924 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA QUIGLEY / 24/09/2009

View Document

12/09/0812 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM HIGHFIELD HOUSE, 38 CADEHILL ROAD, STOCKSFIELD NORTHUMBERLAND NE43 7PU

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

07/09/077 September 2007 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