About

Registered Number: 05213040
Date of Incorporation: 24/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 42 Murdock Road, Bicester, Oxfordshire, OX26 4PP

 

The Granite House Ltd was established in 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed as Rotherham, Tim for the company at Companies House.

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.