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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROTHERHAM, Tim | 24 August 2004 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 08 May 2012 | Outstanding |
N/A |
Debenture | 21 September 2009 | Outstanding |
N/A |