About

Registered Number: 06277651
Date of Incorporation: 13/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: 8 Garden Street, Thurmaston, Leicester, Leicestershire, LE4 8DS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARPIN, Lindsay 18 June 2007 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2013 Fully Satisfied

N/A

Mortgage 19 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.