About

Registered Number: 06532305
Date of Incorporation: 12/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Established in 2008, Q2 (Reading) Management Company Ltd are based in Shrewsbury, Shropshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bhamber, Pele, Eddings, Tom, Mccarthy, Stuart Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAMBER, Pele 28 June 2017 - 1
EDDINGS, Tom 29 June 2017 - 1
MCCARTHY, Stuart Andrew 22 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 28 December 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 11 July 2017
AP01 - Appointment of director 06 July 2017
AP01 - Appointment of director 28 June 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 16 March 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 24 November 2014
AP01 - Appointment of director 05 November 2014
AR01 - Annual Return 18 March 2014
AP01 - Appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 23 July 2012
TM01 - Termination of appointment of director 16 July 2012
AR01 - Annual Return 16 March 2012
AD01 - Change of registered office address 13 February 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
AA - Annual Accounts 09 January 2012
AP01 - Appointment of director 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
AP01 - Appointment of director 28 March 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 05 August 2010
TM01 - Termination of appointment of director 26 April 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 18 March 2010
363a - Annual Return 23 July 2009
DISS40 - Notice of striking-off action discontinued 18 July 2009
363a - Annual Return 17 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
RESOLUTIONS - N/A 13 May 2008
287 - Change in situation or address of Registered Office 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
NEWINC - New incorporation documents 12 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.