About

Registered Number: 02763858
Date of Incorporation: 11/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: 49 High Street, High Street Thornbury, Bristol, BS35 2AR

 

Having been setup in 1992, Grantley House Retail Ltd are based in Bristol. This business has 6 directors listed as Stone, Christine Yasmine, Khan, Kareen Maryam, Stone, Christine, Khan, Michel Karim, Khan, Mohammed E A (Eskander Ali), Khan, Yolande Josiane in the Companies House registry. We do not know the number of employees at Grantley House Retail Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Christine Yasmine 17 May 2010 - 1
KHAN, Michel Karim 23 January 2006 28 June 2017 1
KHAN, Mohammed E A (Eskander Ali) 11 November 1992 20 July 2010 1
KHAN, Yolande Josiane 01 June 2010 28 June 2017 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Kareen Maryam 11 November 1992 16 October 2004 1
STONE, Christine 16 October 2004 01 June 2010 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 24 August 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 24 August 2016
AR01 - Annual Return 29 November 2015
CH01 - Change of particulars for director 29 November 2015
AA - Annual Accounts 27 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 21 November 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 10 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 06 December 2011
AD01 - Change of registered office address 15 July 2011
AA - Annual Accounts 06 January 2011
AP01 - Appointment of director 14 December 2010
AR01 - Annual Return 02 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2010
TM01 - Termination of appointment of director 20 July 2010
AP01 - Appointment of director 11 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
AP01 - Appointment of director 24 May 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 26 January 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 12 November 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 11 November 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 28 November 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 26 January 1998
363s - Annual Return 27 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 13 November 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 25 January 1996
363s - Annual Return 05 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 October 1994
AA - Annual Accounts 13 September 1994
363s - Annual Return 19 April 1994
288 - N/A 17 November 1992
NEWINC - New incorporation documents 11 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.