About

Registered Number: 05213040
Date of Incorporation: 24/08/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: 42 Murdock Road, Bicester, Oxfordshire, OX26 4PP

 

The Granite House Ltd was registered on 24 August 2004 with its registered office in Oxfordshire, it has a status of "Active". We don't know the number of employees at this business. This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTHERHAM, Tim 24 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 31 July 2018
CH01 - Change of particulars for director 06 February 2018
CH03 - Change of particulars for secretary 06 February 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 11 September 2015
AD01 - Change of registered office address 09 September 2015
RESOLUTIONS - N/A 29 June 2015
RESOLUTIONS - N/A 29 June 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 31 July 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 25 July 2011
SH01 - Return of Allotment of shares 13 May 2011
SH01 - Return of Allotment of shares 09 May 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 06 October 2009
395 - Particulars of a mortgage or charge 24 September 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 04 June 2008
MEM/ARTS - N/A 10 January 2008
CERTNM - Change of name certificate 08 January 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
AA - Annual Accounts 06 September 2006
287 - Change in situation or address of Registered Office 29 March 2006
MEM/ARTS - N/A 24 November 2005
CERTNM - Change of name certificate 18 November 2005
363s - Annual Return 03 October 2005
AA - Annual Accounts 23 November 2004
225 - Change of Accounting Reference Date 23 November 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
NEWINC - New incorporation documents 24 August 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 May 2012 Outstanding

N/A

Debenture 21 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.