R2 DEVELOPMENTS - History of Changes


DateDescription
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
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