Subsidence Monitoring Ltd was registered on 13 June 2007 and has its registered office in Leicestershire, it's status at Companies House is "Active". We do not know the number of employees at the company. There is one director listed for this company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARPIN, Lindsay | 18 June 2007 | - | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 12 June 2020 | |
MR04 - N/A | 12 June 2020 | |
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 03 June 2019 | |
CS01 - N/A | 31 May 2018 | |
PSC07 - N/A | 31 May 2018 | |
PSC02 - N/A | 31 May 2018 | |
AA - Annual Accounts | 25 May 2018 | |
AA01 - Change of accounting reference date | 25 May 2018 | |
AA - Annual Accounts | 25 May 2018 | |
CH03 - Change of particulars for secretary | 20 July 2017 | |
CH01 - Change of particulars for director | 20 July 2017 | |
CH01 - Change of particulars for director | 20 July 2017 | |
PSC04 - N/A | 14 July 2017 | |
CS01 - N/A | 20 June 2017 | |
AA - Annual Accounts | 24 February 2017 | |
AR01 - Annual Return | 20 June 2016 | |
CH03 - Change of particulars for secretary | 20 June 2016 | |
AA - Annual Accounts | 08 January 2016 | |
CH01 - Change of particulars for director | 02 July 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 23 June 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AD01 - Change of registered office address | 22 January 2014 | |
MR01 - N/A | 16 October 2013 | |
AA01 - Change of accounting reference date | 17 September 2013 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 23 October 2012 | |
CH01 - Change of particulars for director | 25 September 2012 | |
CH01 - Change of particulars for director | 25 September 2012 | |
CH03 - Change of particulars for secretary | 25 September 2012 | |
AD01 - Change of registered office address | 25 September 2012 | |
AR01 - Annual Return | 27 June 2012 | |
AA - Annual Accounts | 01 August 2011 | |
AR01 - Annual Return | 15 July 2011 | |
MG01 - Particulars of a mortgage or charge | 05 May 2011 | |
AD01 - Change of registered office address | 10 December 2010 | |
AP01 - Appointment of director | 07 September 2010 | |
AA - Annual Accounts | 31 August 2010 | |
SH01 - Return of Allotment of shares | 17 August 2010 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
363a - Annual Return | 14 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 July 2009 | |
353 - Register of members | 14 July 2009 | |
AA - Annual Accounts | 05 June 2009 | |
CERTNM - Change of name certificate | 23 May 2009 | |
363a - Annual Return | 28 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2008 | |
AA - Annual Accounts | 12 May 2008 | |
287 - Change in situation or address of Registered Office | 06 September 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
225 - Change of Accounting Reference Date | 13 July 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
288b - Notice of resignation of directors or secretaries | 14 June 2007 | |
288b - Notice of resignation of directors or secretaries | 14 June 2007 | |
NEWINC - New incorporation documents | 13 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 October 2013 | Fully Satisfied |
N/A |
Mortgage | 19 April 2011 | Fully Satisfied |
N/A |