About

Registered Number: 09413550
Date of Incorporation: 30/01/2015 (10 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7, Lido House Sansome Road, Shirley, Solihull, West Midlands, B90 2BJ,

 

Urban Stone Property Solutions Ltd was founded on 30 January 2015, it's status is listed as "Active". The current directors of the organisation are Graham, Paul Alexander, Graham, Robert John, Graham, Gillian, Rakhi, Allah, Turner, Mark David, Turner, Maya. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Paul Alexander 02 August 2019 - 1
GRAHAM, Robert John 24 March 2017 - 1
GRAHAM, Gillian 24 March 2017 02 August 2019 1
RAKHI, Allah 30 January 2015 14 August 2019 1
TURNER, Mark David 08 June 2016 24 March 2017 1
TURNER, Maya 24 March 2017 13 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 01 October 2019
AP01 - Appointment of director 04 September 2019
TM01 - Termination of appointment of director 14 August 2019
AD01 - Change of registered office address 09 August 2019
AP01 - Appointment of director 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
PSC01 - N/A 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 15 February 2018
AD01 - Change of registered office address 06 February 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 01 November 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 22 February 2017
CS01 - N/A 14 February 2017
DISS40 - Notice of striking-off action discontinued 28 January 2017
AA - Annual Accounts 27 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
CH01 - Change of particulars for director 08 June 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
AD01 - Change of registered office address 26 February 2016
AR01 - Annual Return 16 February 2016
NEWINC - New incorporation documents 30 January 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.