Advanced company searchLink opens in new window

RICHARD MILLE EUROPE, MIDDLE EAST AND AFRICA LIMITED

Company number 06055614

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)
28 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
11 May 2017 MR01 Registration of charge 060556140002, created on 8 May 2017
11 May 2017 MR01 Registration of charge 060556140003, created on 8 May 2017
31 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
09 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
27 Nov 2014 CH03 Secretary's details changed for Claire Lucy Harrison on 30 October 2014
27 Nov 2014 CH01 Director's details changed for David Simon Edwards on 30 October 2014
27 Nov 2014 CH01 Director's details changed for Claire Lucy Harrison on 30 October 2014
27 Nov 2014 CH01 Director's details changed for Peter David Bassett Harrison on 30 October 2014
25 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
01 Aug 2014 AD01 Registered office address changed from 7Th Floor Carlton Plaza 111 Upper Richmond Road London SW15 2TJ to 1St Floor 1 Putney High Street London SW15 1SZ on 1 August 2014
21 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
24 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
27 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
03 Jul 2012 AP01 Appointment of David Simon Edwards as a director
22 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
07 Nov 2011 AA Group of companies' accounts made up to 31 December 2010
24 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
14 Dec 2010 CH03 Secretary's details changed for Claire Lucy Harrison on 31 October 2010
14 Dec 2010 CH01 Director's details changed for Peter David Bassett Harrison on 31 October 2010