Advanced company searchLink opens in new window

KENT MEDICAL SECRETARIAL SERVICES LTD

Company number 08950816

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)
15 Apr 2024 CH01 Director's details changed for Mrs Gillian Anne Rolfe on 15 April 2024
15 Apr 2024 CH01 Director's details changed for Mr Martin Rolfe on 15 April 2024
15 Apr 2024 PSC04 Change of details for Mrs Gillian Anne Rolfe as a person with significant control on 15 April 2024
15 Apr 2024 AD01 Registered office address changed from 4 Dale Court Boxley Road Chatham ME5 9GX England to Henwood House Henwood Ashford Kent TN24 8DH on 15 April 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/04/23
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
28 Mar 2022 AD01 Registered office address changed from 4 4 Dale Court Boxley Road Chatham Kent ME5 9GX England to 4 Dale Court Boxley Road Chatham ME5 9GX on 28 March 2022
21 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AD01 Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG to 4 4 Dale Court Boxley Road Chatham Kent ME5 9GX on 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Oct 2019 TM01 Termination of appointment of Marie Fowkes as a director on 30 September 2019
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
06 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jun 2017 AP01 Appointment of Mrs Marie Fowkes as a director on 1 June 2017
28 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates