ASHFORD RURAL MEDICAL SERVICES LIMITED
Company number 09220330
- Company Overview for ASHFORD RURAL MEDICAL SERVICES LIMITED (09220330)
- Filing history for ASHFORD RURAL MEDICAL SERVICES LIMITED (09220330)
- People for ASHFORD RURAL MEDICAL SERVICES LIMITED (09220330)
- More for ASHFORD RURAL MEDICAL SERVICES LIMITED (09220330)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2024 | MA | Memorandum and Articles of Association | |
20 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
20 Mar 2024 | AP01 | Appointment of Dr Chloe Maria Tamsin Ellen Davis as a director on 1 March 2024 | |
20 Mar 2024 | TM01 | Termination of appointment of Neil Lawrence Premraj Manuel Pillai as a director on 1 March 2024 | |
22 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with updates | |
21 Aug 2023 | PSC04 | Change of details for Dr Neil Lawrence Premraj Manuel Pillai as a person with significant control on 17 August 2023 | |
21 Aug 2023 | CH01 | Director's details changed for Dr Neil Lawrence Premraj Manuel Pillai on 17 August 2023 | |
21 Aug 2023 | CH01 | Director's details changed for Dr Helen Ruth Daniel on 17 August 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Nov 2022 | PSC07 | Cessation of William Henry Edwin Warrilow as a person with significant control on 24 January 2022 | |
16 Nov 2022 | PSC01 | Notification of Rosalyn Dunnet as a person with significant control on 24 January 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from 82 High Street Tenterden Kent TN30 6JG to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 9 November 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
07 Feb 2022 | AP01 | Appointment of Dr Helen Ruth Daniel as a director on 24 January 2022 | |
07 Feb 2022 | AP01 | Appointment of Dr Rosalyn Dunnet as a director on 24 January 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of William Henry Edwin Warrilow as a director on 24 January 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of David Robert Bridge as a director on 24 January 2022 | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
11 Jan 2021 | AP01 | Appointment of Dr John Michael Hickey as a director on 1 September 2020 | |
11 Jan 2021 | TM01 | Termination of appointment of Charles Martin Anthony Busk as a director on 1 September 2020 |