Founded in 2008, Urban Style Properties Ltd have registered office in Sheffield, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed as Chadwick, Michael Christopher, Chadwick, Anne, Qa Registrars Limited, Qa Nominees Limited in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QA NOMINEES LIMITED | 16 July 2008 | 01 September 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHADWICK, Michael Christopher | 26 April 2010 | - | 1 |
CHADWICK, Anne | 16 July 2008 | 26 April 2010 | 1 |
QA REGISTRARS LIMITED | 16 July 2008 | 01 September 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 17 July 2019 | |
AA - Annual Accounts | 29 December 2018 | |
AA01 - Change of accounting reference date | 31 August 2018 | |
CS01 - N/A | 11 July 2018 | |
CH03 - Change of particulars for secretary | 11 July 2018 | |
PSC04 - N/A | 11 July 2018 | |
AD01 - Change of registered office address | 11 July 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 25 July 2017 | |
MR01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AA01 - Change of accounting reference date | 31 December 2016 | |
AA - Annual Accounts | 29 July 2016 | |
CS01 - N/A | 21 July 2016 | |
AA01 - Change of accounting reference date | 30 April 2016 | |
CH03 - Change of particulars for secretary | 02 December 2015 | |
CH01 - Change of particulars for director | 27 November 2015 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 05 July 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 17 August 2013 | |
CH01 - Change of particulars for director | 17 August 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 14 September 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 12 August 2011 | |
AA - Annual Accounts | 28 April 2011 | |
DISS40 - Notice of striking-off action discontinued | 13 November 2010 | |
AR01 - Annual Return | 12 November 2010 | |
CH01 - Change of particulars for director | 12 November 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 November 2010 | |
AA - Annual Accounts | 14 May 2010 | |
AP03 - Appointment of secretary | 26 April 2010 | |
TM02 - Termination of appointment of secretary | 26 April 2010 | |
363a - Annual Return | 11 August 2009 | |
287 - Change in situation or address of Registered Office | 25 September 2008 | |
288a - Notice of appointment of directors or secretaries | 25 September 2008 | |
288a - Notice of appointment of directors or secretaries | 25 September 2008 | |
287 - Change in situation or address of Registered Office | 03 September 2008 | |
288b - Notice of resignation of directors or secretaries | 02 September 2008 | |
288b - Notice of resignation of directors or secretaries | 02 September 2008 | |
NEWINC - New incorporation documents | 16 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 May 2017 | Outstanding |
N/A |