About

Registered Number: 06042896
Date of Incorporation: 05/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 16 Anglesey Drive, Poynton, Stockport, Cheshire, SK12 1BT

 

Based in Stockport, Cheshire, Q2 Properties Ltd was registered on 05 January 2007, it's status is listed as "Active". We do not know the number of employees at this company. Q2 Properties Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QAYYUM, Rubeela Naveed 28 December 2013 - 1
SHAH, Aneela Saba 07 August 2017 - 1
Secretary Name Appointed Resigned Total Appointments
QAYYUM, Umi Kalsoom 05 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 17 January 2020
AAMD - Amended Accounts 16 May 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 09 January 2018
AP01 - Appointment of director 20 August 2017
AA - Annual Accounts 18 June 2017
CS01 - N/A 18 January 2017
AA01 - Change of accounting reference date 29 December 2016
AA - Annual Accounts 27 March 2016
AR01 - Annual Return 28 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2016
AP01 - Appointment of director 26 December 2015
AD01 - Change of registered office address 26 December 2015
TM01 - Termination of appointment of director 26 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 06 January 2014
AP01 - Appointment of director 28 December 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 17 August 2012
CH01 - Change of particulars for director 17 August 2012
CH03 - Change of particulars for secretary 17 August 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 13 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2011
AA - Annual Accounts 17 October 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
363a - Annual Return 06 January 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
225 - Change of Accounting Reference Date 17 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
NEWINC - New incorporation documents 05 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.