RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED
Company number 06055614
- Company Overview for RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED (06055614)
- Filing history for RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED (06055614)
- People for RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED (06055614)
- Charges for RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED (06055614)
- More for RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED (06055614)
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) |
---|---|---|---|
20 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
02 Nov 2020 | CH01 | Director's details changed for Stephen John Harrison on 30 October 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from Unit 03 Kingfisher House Battersea Reach, Jupiter Drive London SW18 1TX United Kingdom to Unit 03 Kingfisher House Battersea Reach, Juniper Drive London SW18 1TX on 10 June 2020 | |
03 Jun 2020 | CH03 | Secretary's details changed for Claire Lucy Harrison on 18 May 2020 | |
03 Jun 2020 | CH01 | Director's details changed for Claire Lucy Harrison on 18 May 2020 | |
03 Jun 2020 | CH01 | Director's details changed for Stephen John Harrison on 18 May 2020 | |
03 Jun 2020 | CH01 | Director's details changed for Peter David Bassett Harrison on 18 May 2020 | |
03 Jun 2020 | PSC05 | Change of details for Redgrave Luxury Limited as a person with significant control on 18 May 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from 1st Floor 1 Putney High Street London SW15 1SZ to Unit 03 Kingfisher House Battersea Reach, Jupiter Drive London SW18 1TX on 3 June 2020 | |
01 Jun 2020 | CH01 | Director's details changed for Stephen John Harrison on 18 May 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
31 Jan 2020 | PSC07 | Cessation of Horometrie Sa as a person with significant control on 31 January 2020 | |
31 Jan 2020 | PSC07 | Cessation of Peter David Bassett Harrison as a person with significant control on 31 January 2020 | |
31 Jan 2020 | PSC07 | Cessation of Claire Lucy Harrison as a person with significant control on 31 January 2020 | |
31 Dec 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
16 May 2019 | PSC01 | Notification of Claire Lucy Harrison as a person with significant control on 6 April 2016 | |
16 May 2019 | PSC01 | Notification of Peter David Bassett Harrison as a person with significant control on 6 April 2016 | |
16 May 2019 | PSC02 | Notification of Horometrie Sa as a person with significant control on 6 April 2016 | |
28 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
18 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
03 Apr 2018 | TM01 | Termination of appointment of David Simon Edwards as a director on 31 March 2018 | |
03 Apr 2018 | AP01 | Appointment of Stephen John Harrison as a director on 31 March 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
22 Dec 2017 | AA | Group of companies' accounts made up to 31 December 2016 |