About

Registered Number: 04281003
Date of Incorporation: 04/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 15 Cadnam Close, Strood Rochester, Kent, ME2 3TS

 

Contract Management Services (Medway) Ltd was registered on 04 September 2001 and has its registered office in Kent, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Kempt, Anita Mary, Kempt, Christopher Leopold, Farley, Deborah Tina in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMPT, Anita Mary 04 September 2001 - 1
KEMPT, Christopher Leopold 04 September 2001 - 1
FARLEY, Deborah Tina 03 March 2005 17 November 2008 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 15 September 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
AA - Annual Accounts 17 November 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 15 September 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 04 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
363s - Annual Return 02 October 2002
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
287 - Change in situation or address of Registered Office 20 September 2001
NEWINC - New incorporation documents 04 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.