Advanced company searchLink opens in new window

R2 DEVELOPMENTS LTD

Company number 07092621

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
07 Feb 2024 CH01 Director's details changed for David William Wilson on 7 February 2024
07 Feb 2024 AD01 Registered office address changed from Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to The Mills Canal Street Derby Derbyshire DE1 2RJ on 7 February 2024
27 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Feb 2023 MR04 Satisfaction of charge 070926210001 in full
15 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
17 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
12 Nov 2021 MR01 Registration of charge 070926210001, created on 8 November 2021
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
20 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
18 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2020 MA Memorandum and Articles of Association
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 13,100,100
18 Feb 2020 AD01 Registered office address changed from 4-8 Kilwardby Street Ashby-De-La-Zouch Leicestershire LE65 2FU to Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 18 February 2020
02 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with updates
26 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 10,100,100
14 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
10 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
09 Mar 2018 PSC04 Change of details for Mr Robert Edward Charles Wilson as a person with significant control on 23 February 2018
15 Feb 2018 SH08 Change of share class name or designation