RCL CRUISES LTD

7, The Heights, Brooklands, Weybridge, Surrey, 7, The Heights, Brooklands, Weybridge, Surrey,, Weybridge, KT13 0XW, England
StatusACTIVE
Company No.07366612
CategoryPrivate Limited Company
Incorporated06 Sep 2010
Age13 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

RCL CRUISES LTD is an active private limited company with number 07366612. It was incorporated 13 years, 8 months, 10 days ago, on 06 September 2010. The company address is 7, The Heights, Brooklands, Weybridge, Surrey, 7, The Heights, Brooklands, Weybridge, Surrey,, Weybridge, KT13 0XW, England.



Company Fillings

Accounts with accounts type full

Date: 10 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-19

Officer name: Ms. Danielle Stella Dixon

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stig Eriksen

Appointment date: 2024-03-19

Documents

View document PDF

Second filing of director termination with name

Date: 24 Jan 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Ruther Geraldine Marshall

Documents

View document PDF

Second filing of director termination with name

Date: 24 Jan 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Manolis Kasselas

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Alberto Antolin Hernandez

Appointment date: 2024-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-01

Officer name: Ms. Indira Sordo

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Mr Benjamin William David Bouldin

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Geraldine Marshall

Termination date: 2023-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manolis Kasselas

Termination date: 2023-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-21

Officer name: Ruth Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles James Martin Hawke

Appointment date: 2023-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Rzymowska

Termination date: 2023-07-24

Documents

View document PDF

Resolution

Date: 21 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-31

Capital : 1,061 USD

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ruth Geraldine Marshall

Change date: 2022-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Ms Ruth Geraldine Marshall

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lissa Jean Landis

Change date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

Old address: C/O Ruth Marshall 3 the Heights, Brooklands Weybridge Surrey KT13 0NY

Change date: 2021-12-23

New address: 7, the Heights, Brooklands, Weybridge, Surrey, Brooklands Weybridge KT13 0XW

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lissa Jean Landis

Appointment date: 2020-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jackie Sian Allt

Termination date: 2020-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Leven

Termination date: 2020-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-20

Officer name: Mr Benjamin William David Bouldin

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-20

Officer name: Miss Joanne Rzymowska

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Royal Caribbean Cruises Ltd

Notification date: 2020-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gavin Stuart Smith

Cessation date: 2020-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-20

Officer name: Gavin Stuart Smith

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-10

Officer name: Ms Jackie Sian Allt

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Glendinning

Termination date: 2018-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2017

Action Date: 23 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-23

Capital : 1,051 USD

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-25

Officer name: Captain Manolis Kasselas

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Leven

Appointment date: 2016-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-29

Officer name: Michael Bayley

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Minas Miliaras

Termination date: 2016-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Michael Bayley

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Dominic James Paul

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Gavin Stuart Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Block

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Glendinning

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diana Joan Block

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Bauer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Minas Miliaras

Documents

View document PDF

Termination director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Glendinning

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Murrell

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Mrs Ruth Geraldine Marshall

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ruth Marshall

Change date: 2012-09-01

Documents

View document PDF

Second filing of form with form type

Date: 29 Aug 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bayley

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Address

Type: AD01

Old address: Building 2 Aviator Park Station Road Addlestone Surrey KT15 2PG United Kingdom

Change date: 2012-03-26

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doug Santoni

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracy Jane Murrell

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Bauer

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Edward Glendinning

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic James Paul

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Doug Santoni

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Fain

Documents

View document PDF

Miscellaneous

Date: 09 Jan 2012

Category: Miscellaneous

Type: MISC

Description: Confimation from barcelona registry that royal caribbean cruises spain sl has merged into rcl cruises LTD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Change sail address company

Date: 27 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Miscellaneous

Date: 13 Oct 2011

Category: Miscellaneous

Type: MISC

Description: Duplicate copy of uk court order- re completion of merger

Documents

View document PDF

Miscellaneous

Date: 12 Oct 2011

Category: Miscellaneous

Type: MISC

Description: Court order for completion of merger

Documents

View document PDF

Miscellaneous

Date: 31 Aug 2011

Category: Miscellaneous

Type: MISC

Description: Court order cross border pre-merger notification

Documents

View document PDF

Resolution

Date: 17 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 20 May 2011

Category: Miscellaneous

Type: MISC

Description: CB01

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2010

Action Date: 05 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-05

Capital : 1,050 USD

Documents

View document PDF

Change account reference date company current extended

Date: 01 Nov 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Mr Michael William Bayley

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rcl worldwide LTD\certificate issued on 24/09/10

Documents

View document PDF

Change of name notice

Date: 24 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 06 Sep 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CALM COUNSELLING PUBLICATIONS LIMITED

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:08687667
Status:ACTIVE
Category:Private Limited Company

KAREN BLUE INTERIORS LTD

83 HIGH STREET,HEMEL HEMPSTEAD,HP1 3AH

Number:09900056
Status:ACTIVE
Category:Private Limited Company

LINO CARBOSIERO LIMITED

1 HEATHSIDE ROAD,NORTHWOOD,HA6 2EE

Number:06793149
Status:ACTIVE
Category:Private Limited Company

MASTER PLASTER ENTERPRISES LIMITED

11 LISTRAKELT ROAD,ARMAGH,BT60 3DP

Number:NI618906
Status:ACTIVE
Category:Private Limited Company

PEAK PACIFIC (UK) LIMITED

BERKHAMSTED HOUSE,BERKHAMSTED,HP4 2DJ

Number:03496835
Status:ACTIVE
Category:Private Limited Company

POSHPAMPACAMPA LIMITED

1 PRESCOT AVENUE,MANCHESTER,M46 9LN

Number:10864753
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source