Advanced company searchLink opens in new window

RCL CRUISES LTD

Company number 07366612

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)
12 Sep 2013 AP01 Appointment of Mr Minas Miliaras as a director
27 Aug 2013 TM01 Termination of appointment of Andrew Glendinning as a director
18 Jul 2013 AA Full accounts made up to 31 December 2012
10 Apr 2013 TM01 Termination of appointment of Tracy Murrell as a director
28 Sep 2012 AA Full accounts made up to 31 December 2011
06 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
06 Sep 2012 CH01 Director's details changed for Mrs Ruth Geraldine Marshall on 1 September 2012
06 Sep 2012 CH03 Secretary's details changed for Ruth Marshall on 1 September 2012
29 Aug 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Richard Fain.
26 Mar 2012 TM01 Termination of appointment of Michael Bayley as a director
26 Mar 2012 AD01 Registered office address changed from Building 2 Aviator Park Station Road Addlestone Surrey KT15 2PG United Kingdom on 26 March 2012
26 Mar 2012 TM01 Termination of appointment of Doug Santoni as a director
26 Mar 2012 AP01 Appointment of Tracy Jane Murrell as a director
26 Mar 2012 AP01 Appointment of Lisa Bauer as a director
26 Mar 2012 AP01 Appointment of Mr Andrew Edward Glendinning as a director
20 Mar 2012 AP01 Appointment of Mr Dominic James Paul as a director
12 Jan 2012 AP01 Appointment of Mr Doug Santoni as a director
12 Jan 2012 TM01 Termination of appointment of Richard Fain as a director
  • ANNOTATION A second filed TM01 was registered on 29/08/2012.
09 Jan 2012 MISC Confimation from barcelona registry that royal caribbean cruises spain sl has merged into rcl cruises LTD
27 Oct 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
27 Oct 2011 AD02 Register inspection address has been changed
13 Oct 2011 MISC Duplicate copy of uk court order- re completion of merger
12 Oct 2011 MISC Court order for completion of merger
31 Aug 2011 MISC Court order cross border pre-merger notification
17 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of cross border merger plan 22/07/2011