Date | Description |
2025-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM HENRY WILSON / 20/01/2025 |
2025-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD CHARLES WILSON / 20/01/2025 |
2024-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/24, NO UPDATES |
2024-08-19 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-07 |
delete address UNIT R IVANHOE PARK WAY ASHBY-DE-LA-ZOUCH ENGLAND LE65 2AB |
2024-04-07 |
insert address THE MILLS CANAL STREET DERBY DERBYSHIRE ENGLAND DE1 2RJ |
2024-04-07 |
update registered_address |
2024-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2024 FROM
UNIT R IVANHOE PARK WAY
ASHBY-DE-LA-ZOUCH
LE65 2AB
ENGLAND |
2024-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM WILSON / 07/02/2024 |
2023-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, NO UPDATES |
2023-10-18 |
delete person Sophie Heron |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-02-18 |
delete address 11 Lowndes Sq, London SW1X 9HB |
2023-02-18 |
delete address 6-8 Killwardby Street, Ashby de la Zouch, Leicestershire, LE672FU |
2023-02-18 |
delete person Jeffrey Dummett |
2023-02-18 |
delete person Vivien Burchnall |
2023-02-18 |
insert address Ivanhoe Business Park, Unit R, Ashby-de-la-Zouch LE65 2AB |
2023-02-18 |
insert person Sophie Heron |
2023-02-18 |
update primary_contact 6-8 Killwardby Street, Ashby de la Zouch, Leicestershire, LE672FU => Ivanhoe Business Park, Unit R, Ashby-de-la-Zouch LE65 2AB |
2023-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070926210001 |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES |
2022-10-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update num_mort_charges 0 => 1 |
2021-12-07 |
update num_mort_outstanding 0 => 1 |
2021-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES |
2021-11-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070926210001 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-20 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-08-18 |
update statutory_documents ADOPT ARTICLES 28/07/2020 |
2020-08-05 |
update statutory_documents 31/07/20 STATEMENT OF CAPITAL GBP 13100100 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-07 |
delete address 4-8 KILWARDBY STREET ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2FU |
2020-03-07 |
insert address UNIT R IVANHOE PARK WAY ASHBY-DE-LA-ZOUCH ENGLAND LE65 2AB |
2020-03-07 |
update registered_address |
2020-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2020 FROM
4-8 KILWARDBY STREET
ASHBY-DE-LA-ZOUCH
LEICESTERSHIRE
LE65 2FU |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
2019-11-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-11-11 |
update statutory_documents 18/10/19 STATEMENT OF CAPITAL GBP 10100100 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-14 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-10 |
delete phone +44 (0) 20 7183 1032 |
2019-01-10 |
insert phone +44 020 3907 6875 |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
2018-08-09 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-10 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD CHARLES WILSON / 23/02/2018 |
2017-12-29 |
update statutory_documents 29/11/17 STATEMENT OF CAPITAL GBP 8100100.00 |
2017-12-11 |
update statutory_documents ADOPT ARTICLES 29/11/2017 |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-28 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-06-02 |
update statutory_documents 26/04/17 STATEMENT OF CAPITAL GBP 4100100 |
2017-05-11 |
update statutory_documents ADOPT ARTICLES 26/04/2017 |
2017-05-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-05-05 |
update statutory_documents DIRECTOR APPOINTED MR COLIN VAUGHAN MCLEOD |
2017-05-03 |
update website_status NoTargetPages => OK |
2017-05-03 |
delete alias R2 Development |
2017-05-03 |
delete source_ip 176.58.108.160 |
2017-05-03 |
insert address 6-8 Killwardby Street, Ashby de la Zouch, Leicestershire, LE672FU |
2017-05-03 |
insert alias R2 Developments |
2017-05-03 |
insert industry_tag investment and development |
2017-05-03 |
insert source_ip 139.59.171.192 |
2017-05-03 |
update name R2 Development => R2 Developments |
2017-05-03 |
update primary_contact null => 6-8 Killwardby Street, Ashby de la Zouch, Leicestershire, LE672FU |
2017-05-03 |
update robots_txt_status www.r2developments.com: 404 => 200 |
2017-04-25 |
update statutory_documents SECRETARY APPOINTED MR DAVID EDWARD NORMAN |
2017-04-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MALCOLM KILLIN |
2017-02-15 |
update website_status FlippedRobots => NoTargetPages |
2017-01-23 |
update website_status NoTargetPages => FlippedRobots |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-18 |
update website_status FlippedRobots => NoTargetPages |
2016-11-25 |
update website_status NoTargetPages => FlippedRobots |
2016-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
2016-10-28 |
update website_status FlippedRobots => NoTargetPages |
2016-10-09 |
update website_status NoTargetPages => FlippedRobots |
2016-10-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-11 |
update website_status FlippedRobots => NoTargetPages |
2016-08-23 |
update website_status NoTargetPages => FlippedRobots |
2016-07-26 |
update website_status FlippedRobots => NoTargetPages |
2016-07-07 |
update website_status NoTargetPages => FlippedRobots |
2016-05-07 |
update website_status FlippedRobots => NoTargetPages |
2016-04-09 |
update website_status NoTargetPages => FlippedRobots |
2016-03-22 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIAM WILSON |
2016-02-21 |
update website_status FlippedRobots => NoTargetPages |
2016-02-01 |
update website_status NoTargetPages => FlippedRobots |
2016-01-08 |
update returns_last_madeup_date 2014-11-14 => 2015-11-14 |
2016-01-08 |
update returns_next_due_date 2015-12-12 => 2016-12-12 |
2016-01-04 |
update website_status FlippedRobots => NoTargetPages |
2015-12-09 |
update statutory_documents 14/11/15 FULL LIST |
2015-12-06 |
update website_status NoTargetPages => FlippedRobots |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-15 |
update website_status FlippedRobots => NoTargetPages |
2015-10-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-26 |
update website_status NoTargetPages => FlippedRobots |
2015-08-29 |
update website_status FlippedRobots => NoTargetPages |
2015-08-10 |
update website_status NoTargetPages => FlippedRobots |
2015-07-01 |
update website_status FlippedRobots => NoTargetPages |
2015-06-11 |
update website_status OK => FlippedRobots |
2015-06-04 |
update statutory_documents ADOPT ARTICLES 12/04/2015 |
2015-06-04 |
update statutory_documents 12/04/15 STATEMENT OF CAPITAL GBP 3100100 |
2015-01-07 |
update returns_last_madeup_date 2013-11-14 => 2014-11-14 |
2015-01-07 |
update returns_next_due_date 2014-12-12 => 2015-12-12 |
2014-12-09 |
update statutory_documents 14/11/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address FISHERS SOLICITORS 428 KILWARDBY STREET ASHBY DE LA ZOUCH UNITED KINGDOM LE65 2FU |
2013-12-07 |
insert address 4-8 KILWARDBY STREET ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2FU |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-12-01 => 2013-11-14 |
2013-12-07 |
update returns_next_due_date 2013-12-29 => 2014-12-12 |
2013-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
FISHERS SOLICITORS 428 KILWARDBY STREET
ASHBY DE LA ZOUCH
LE65 2FU
UNITED KINGDOM |
2013-11-14 |
update statutory_documents 14/11/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2013-06-22 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-29 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2013-04-29 |
update statutory_documents 09/04/13 STATEMENT OF CAPITAL GBP 1500100 |
2012-12-21 |
update statutory_documents 01/12/12 FULL LIST |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-30 |
update statutory_documents 01/12/11 CHANGES |
2012-01-24 |
update statutory_documents 25/02/11 STATEMENT OF CAPITAL GBP 100 |
2011-06-13 |
update statutory_documents SECRETARY APPOINTED MALCOLM CHARLES ALAN KILLIN |
2011-03-30 |
update statutory_documents DIRECTOR APPOINTED RICHARD WILLIAM HENRY WILSON |
2011-03-30 |
update statutory_documents DIRECTOR APPOINTED ROBERT EDWARD CHARLES WILSON |
2011-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2011 FROM
THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD
WESTBURY ON TRYM
BRISTOL
BS9 3BH
UNITED KINGDOM |
2011-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
2011-01-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-12-30 |
update statutory_documents 01/12/10 FULL LIST |
2009-12-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |