Date | Description |
2024-04-07 |
delete address THE ATRIUM 1 HAREFIELD ROAD UXBRIDGE ENGLAND UB8 1EX |
2024-04-07 |
insert address BELMONT HOUSE ARRIVIA EUROPE, 2ND FLOOR - UNIT 3 148 BELMONT ROAD UXBRIDGE ENGLAND UB8 1QS |
2024-04-07 |
update registered_address |
2023-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES |
2023-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2023 FROM
THE ATRIUM 1 HAREFIELD ROAD
UXBRIDGE
UB8 1EX
ENGLAND |
2023-10-14 |
update robots_txt_status account.rcicruiser.co.uk: 200 => 404 |
2023-09-25 |
update statutory_documents DIRECTOR APPOINTED TRAVIS AARON MARKEL |
2023-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BARNHART |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-08-07 |
delete company_previous_name I.C.E. GALLERY EUROPE, LTD |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES |
2021-02-07 |
update name ICE EUROPE LTD => ARRIVIA EUROPE LIMITED |
2021-01-25 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOSEPH NELSON |
2021-01-25 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN DANIEL BARNHART |
2021-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN FONTANA |
2020-12-06 |
update statutory_documents COMPANY NAME CHANGED ICE EUROPE LTD
CERTIFICATE ISSUED ON 06/12/20 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-21 |
delete address the last 14 days
While not prohibited from entering the United States |
2020-09-21 |
delete email cr..@ourvacationcenter.com |
2020-09-21 |
delete index_pages_linkeddomain cdc.gov |
2020-09-21 |
delete index_pages_linkeddomain cruising.org |
2020-09-21 |
delete index_pages_linkeddomain forbes.com |
2020-09-21 |
delete index_pages_linkeddomain kampyle.com |
2020-09-21 |
delete index_pages_linkeddomain state.gov |
2020-09-21 |
delete index_pages_linkeddomain who.int |
2020-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
2020-07-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 3I GROUP PLC |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-04 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN FONTANA |
2020-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DUPNIK-AGUILERA |
2020-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLEY |
2020-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCIA ROWLEY |
2020-04-08 |
insert address the last 14 days
While not prohibited from entering the United States |
2020-04-08 |
insert email cr..@ourvacationcenter.com |
2020-04-08 |
insert index_pages_linkeddomain cdc.gov |
2020-04-08 |
insert index_pages_linkeddomain cruising.org |
2020-04-08 |
insert index_pages_linkeddomain forbes.com |
2020-04-08 |
insert index_pages_linkeddomain kampyle.com |
2020-04-08 |
insert index_pages_linkeddomain state.gov |
2020-04-08 |
insert index_pages_linkeddomain who.int |
2019-09-02 |
update statutory_documents 30/08/19 STATEMENT OF CAPITAL GBP 3660686 |
2019-08-07 |
delete company_previous_name MAWLAW 441 LIMITED |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
2019-04-08 |
delete address 79 College Road, Harrow, HA1 1BD |
2019-04-08 |
delete address 79 College Road, Harrow, Middlesex, England, HA1 1BD |
2019-04-08 |
insert address 1 Harefield Road, Uxbridge, England, UB8 1EX |
2019-04-08 |
insert address The Atrium, 1 Harefield Road, Uxbridge, England |
2019-04-08 |
update primary_contact 79 College Road, Harrow, HA1 1BD => The Atrium, 1 Harefield Road, Uxbridge, England |
2019-03-07 |
delete address 79 COLLEGE ROAD COLLEGE ROAD HARROW MIDDLESEX ENGLAND HA1 1BD |
2019-03-07 |
insert address THE ATRIUM 1 HAREFIELD ROAD UXBRIDGE ENGLAND UB8 1EX |
2019-03-07 |
update registered_address |
2019-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2019 FROM
79 COLLEGE ROAD COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BD
ENGLAND |
2018-12-24 |
update robots_txt_status www.rcicruiser.co.uk: 200 => 0 |
2018-11-07 |
update account_category FULL => SMALL |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-02 |
update statutory_documents DIRECTOR APPOINTED CHRISTINE DUPNIK-AGUILERA |
2018-08-02 |
update statutory_documents DIRECTOR APPOINTED MARCIA ROWLEY |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2018-07-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY YORK SECRETARIES LIMITED |
2017-09-07 |
update account_category MEDIUM => FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROGER ROWLEY |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
2016-07-11 |
update website_status DomainNotFound => OK |
2016-07-11 |
delete address 68-71 Newman Street, London, W1T 3AH |
2016-07-11 |
delete phone 0203 117 0500 |
2016-07-11 |
insert registration_number 3793995 |
2016-07-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-07-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-06-24 |
update statutory_documents 23/06/16 FULL LIST |
2016-05-16 |
update website_status OK => DomainNotFound |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-02-13 |
delete registration_number 03793955 |
2016-02-13 |
insert registration_number 3793955 |
2015-11-08 |
delete address SUITE 8 BUCKINGHAM PARADE, THE BROADWAY STANMORE MIDDLESEX HA7 4EB |
2015-11-08 |
insert address 79 COLLEGE ROAD COLLEGE ROAD HARROW MIDDLESEX ENGLAND HA1 1BD |
2015-11-08 |
update reg_address_care_of ICE => null |
2015-11-08 |
update registered_address |
2015-11-04 |
delete address Buckingham House East, 8 Buckingham Place, The Broadway, Stanmore, Middlesex, HA7 4EB |
2015-11-04 |
delete address Suite 8, Buckingham House East, The Broadway, Stanmore, Middlesex, HA7 4EB |
2015-11-04 |
insert address 79 College Road, Harrow, HA1 1BD |
2015-11-04 |
update primary_contact Suite 8, Buckingham House East, The Broadway, Stanmore, Middlesex, HA7 4EB => 79 College Road, Harrow, HA1 1BD |
2015-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2015 FROM
C/O ICE
SUITE 8 BUCKINGHAM PARADE, THE BROADWAY
STANMORE
MIDDLESEX
HA7 4EB |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2015-08-10 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-08-10 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-07-13 |
update statutory_documents 23/06/15 FULL LIST |
2015-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-23 |
delete index_pages_linkeddomain specialtravelbonus.com |
2014-09-23 |
insert index_pages_linkeddomain rci-crh.co.uk |
2014-09-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-09-05 |
update statutory_documents 03/03/14 STATEMENT OF CAPITAL GBP 3100000 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-08-04 |
update statutory_documents 25/07/14 STATEMENT OF CAPITAL GBP 3100000 |
2014-07-07 |
delete address SUITE 8 BUCKINGHAM PARADE, THE BROADWAY STANMORE MIDDLESEX UNITED KINGDOM HA7 4EB |
2014-07-07 |
insert address SUITE 8 BUCKINGHAM PARADE, THE BROADWAY STANMORE MIDDLESEX HA7 4EB |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-07-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-06-25 |
update statutory_documents 23/06/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-23 |
insert address Suite 8, Buckingham House East, The Broadway, Stanmore, Middlesex, HA7 4EB |
2013-09-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-07-06 |
insert index_pages_linkeddomain specialtravelbonus.com |
2013-07-01 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-07-01 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-06-27 |
update statutory_documents 23/06/13 FULL LIST |
2013-06-27 |
update statutory_documents 25/06/13 STATEMENT OF CAPITAL GBP 3100000 |
2013-06-24 |
delete address KETTERING PARKWAY KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6EY |
2013-06-24 |
insert address SUITE 8 BUCKINGHAM PARADE, THE BROADWAY STANMORE MIDDLESEX UNITED KINGDOM HA7 4EB |
2013-06-24 |
update reg_address_care_of null => ICE |
2013-06-24 |
update registered_address |
2013-06-23 |
update num_mort_charges 0 => 1 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-06-22 |
update account_category SMALL => MEDUM |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 6330 - Travel agencies etc; tourist |
2013-06-21 |
insert sic_code 79110 - Travel agency activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2013-05-20 |
insert address 68-71 Newman Street, London, W1T 3AH |
2013-05-20 |
insert phone 0203 117 0500 |
2013-02-19 |
delete address Kettering Parkway, Kettering, Northants, NN15 6EY |
2013-02-19 |
insert address Buckingham House East, 8 Buckingham Place, The Broadway, Stanmore, Middlesex, HA7 4EB |
2013-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
KETTERING PARKWAY
KETTERING VENTURE PARK
KETTERING
NORTHAMPTONSHIRE
NN15 6EY |
2012-11-28 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANSON WILLIAMS |
2012-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARREN JOY |
2012-10-25 |
update primary_contact |
2012-10-25 |
delete address Our Holiday Centre, Kettering Parkway, Kettering, NN15 6EY |
2012-10-25 |
delete email in..@icegallery.com |
2012-10-25 |
insert email in..@ourholidaycentre.com |
2012-10-25 |
insert email in..@ourholidaycentre.com |
2012-10-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-09-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-07-10 |
update statutory_documents 23/06/12 FULL LIST |
2012-06-28 |
update statutory_documents 28/06/12 STATEMENT OF CAPITAL GBP 1500000 |
2011-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-07-01 |
update statutory_documents 23/06/11 FULL LIST |
2011-06-29 |
update statutory_documents DIRECTOR APPOINTED WARREN CHRISTOPHER JOY |
2011-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FAIR |
2011-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID FAIR / 30/03/2011 |
2010-07-21 |
update statutory_documents 23/06/10 FULL LIST |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGER ROWLEY / 23/06/2010 |
2010-07-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK SECRETARIES LIMITED / 23/06/2010 |
2010-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWS |
2010-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2010 FROM
19 YORK ROAD
MAIDENHEAD
BERKSHIRE
SL6 1SQ |
2010-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-01-21 |
update statutory_documents DIRECTOR APPOINTED JOHN DAVID FAIR |
2009-11-21 |
update statutory_documents 02/11/09 STATEMENT OF CAPITAL GBP 100 |
2009-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-07-21 |
update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
2008-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-07-21 |
update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
2007-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-07-30 |
update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
2006-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-07-18 |
update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
2005-11-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-06-23 |
update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
2005-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-07-01 |
update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
2003-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-08-14 |
update statutory_documents SECRETARY RESIGNED |
2003-08-12 |
update statutory_documents COMPANY NAME CHANGED
I.C.E. EUROPE LTD
CERTIFICATE ISSUED ON 12/08/03 |
2003-07-29 |
update statutory_documents COMPANY NAME CHANGED
I.C.E. GALLERY EUROPE, LTD
CERTIFICATE ISSUED ON 29/07/03 |
2003-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/03 FROM:
20 BLACK FRIARS LANE
LONDON
EC4V 6HD |
2003-07-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-28 |
update statutory_documents RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
2002-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-28 |
update statutory_documents RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
2002-05-14 |
update statutory_documents S366A DISP HOLDING AGM 29/03/02 |
2002-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00 |
2001-07-05 |
update statutory_documents RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
2001-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-07-25 |
update statutory_documents RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
2000-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99 |
1999-08-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-08-05 |
update statutory_documents ALTER MEM AND ARTS 30/06/99 |
1999-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-22 |
update statutory_documents COMPANY NAME CHANGED
MAWLAW 441 LIMITED
CERTIFICATE ISSUED ON 23/07/99 |
1999-06-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |