About

Registered Number: 03344203
Date of Incorporation: 02/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 12 Beaconsfield Street, Liverpool, L8 2UU

 

Having been setup in 1997, Granby Somali Women's Group are based in the United Kingdom, it's status in the Companies House registry is set to "Active". Ali, Asha, Farah, Fowzia, Gaileh, Sofia, Mohamed Farah, Zeinab, Abdi, Amina, Sayid, Amina, Abdi, Amina, Abdi, Tereeg, Egeh, Mako, Elmi, Sirad, Farah, Fowzia, Mohammed Farah, Zeinab are listed as the directors of this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Asha 04 March 2013 - 1
FARAH, Fowzia 01 September 2011 - 1
GAILEH, Sofia 29 June 2012 - 1
MOHAMED FARAH, Zeinab 04 March 2013 - 1
ABDI, Amina 01 February 2012 26 November 2013 1
ABDI, Tereeg 02 April 1997 14 September 2001 1
EGEH, Mako 01 February 2012 04 March 2013 1
ELMI, Sirad 02 April 1997 04 March 2013 1
FARAH, Fowzia 02 April 1997 15 February 1998 1
MOHAMMED FARAH, Zeinab 16 February 1998 30 April 2002 1
Secretary Name Appointed Resigned Total Appointments
ABDI, Amina 21 December 1998 26 March 2013 1
SAYID, Amina 02 April 1997 21 December 1998 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 28 January 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 04 January 2014
AP01 - Appointment of director 07 November 2013
TM02 - Termination of appointment of secretary 27 March 2013
AP01 - Appointment of director 27 March 2013
AP01 - Appointment of director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 08 January 2013
AP01 - Appointment of director 01 October 2012
AP01 - Appointment of director 01 October 2012
AP01 - Appointment of director 18 July 2012
CH01 - Change of particulars for director 05 July 2012
AR01 - Annual Return 21 March 2012
AP01 - Appointment of director 07 March 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 25 January 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 23 April 2009
363s - Annual Return 29 April 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 04 May 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 28 March 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 20 June 2005
AAMD - Amended Accounts 10 May 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 06 April 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 31 March 1999
AA - Annual Accounts 04 September 1998
363s - Annual Return 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
225 - Change of Accounting Reference Date 27 July 1997
NEWINC - New incorporation documents 02 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.