About

Registered Number: 02609916
Date of Incorporation: 13/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Brunel Road, Leominster Enterprise Park, Leominster, Herefordshire, HR6 0LX

 

Alarm Radio Monitoring Ltd was established in 1991, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IBBS, Stuart Edward 06 April 2010 - 1
IBBS, Steven 06 April 2010 13 June 2020 1
LAWSON, Barrington 16 May 1991 07 February 1997 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 17 May 2019
SH08 - Notice of name or other designation of class of shares 03 December 2018
RESOLUTIONS - N/A 30 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 25 May 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 19 May 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 17 May 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 06 June 2012
AR01 - Annual Return 14 June 2011
CH03 - Change of particulars for secretary 14 June 2011
CH01 - Change of particulars for director 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AA - Annual Accounts 22 February 2011
MG01 - Particulars of a mortgage or charge 16 September 2010
RESOLUTIONS - N/A 29 June 2010
SH10 - Notice of particulars of variation of rights attached to shares 29 June 2010
SH08 - Notice of name or other designation of class of shares 29 June 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AP01 - Appointment of director 21 May 2010
AP01 - Appointment of director 20 May 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 11 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2008
363a - Annual Return 13 May 2008
287 - Change in situation or address of Registered Office 21 March 2008
AA - Annual Accounts 05 March 2008
395 - Particulars of a mortgage or charge 18 October 2007
395 - Particulars of a mortgage or charge 11 October 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 13 April 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 20 May 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 05 June 1999
AA - Annual Accounts 10 February 1999
AA - Annual Accounts 03 June 1998
363s - Annual Return 03 June 1998
RESOLUTIONS - N/A 15 July 1997
363s - Annual Return 20 June 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
AA - Annual Accounts 10 April 1997
RESOLUTIONS - N/A 20 March 1997
RESOLUTIONS - N/A 20 March 1997
395 - Particulars of a mortgage or charge 10 March 1997
RESOLUTIONS - N/A 16 January 1997
RESOLUTIONS - N/A 16 January 1997
AA - Annual Accounts 24 May 1996
363s - Annual Return 24 May 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 08 June 1995
AA - Annual Accounts 23 August 1994
363s - Annual Return 24 May 1994
288 - N/A 30 March 1994
287 - Change in situation or address of Registered Office 04 November 1993
288 - N/A 08 July 1993
288 - N/A 08 July 1993
AA - Annual Accounts 01 June 1993
363s - Annual Return 19 May 1993
AA - Annual Accounts 10 September 1992
363s - Annual Return 19 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 August 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
287 - Change in situation or address of Registered Office 16 July 1991
CERTNM - Change of name certificate 08 July 1991
287 - Change in situation or address of Registered Office 17 June 1991
287 - Change in situation or address of Registered Office 13 June 1991
287 - Change in situation or address of Registered Office 24 May 1991
NEWINC - New incorporation documents 13 May 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 September 2010 Outstanding

N/A

Legal charge 10 October 2007 Outstanding

N/A

Debenture 02 October 2007 Outstanding

N/A

Debenture 28 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.