- Company Overview for R2 DEVELOPMENTS LTD (07092621)
- Filing history for R2 DEVELOPMENTS LTD (07092621)
- People for R2 DEVELOPMENTS LTD (07092621)
- Charges for R2 DEVELOPMENTS LTD (07092621)
- More for R2 DEVELOPMENTS LTD (07092621)
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) |
---|---|---|---|
21 Jan 2025 | CH01 | Director's details changed for Mr Richard William Henry Wilson on 20 January 2025 | |
20 Jan 2025 | CH01 | Director's details changed for Mr Robert Edward Charles Wilson on 20 January 2025 | |
26 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
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
|
|
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
|
|
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
|
|
11 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 18 October 2019
|
|
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 |