HIGH LINE YACHTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/06/2427 June 2024 Cessation of Sharon Bolsom as a person with significant control on 2023-06-26

View Document

27/06/2427 June 2024 Notification of David John Bolsom as a person with significant control on 2023-06-26

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Resolutions

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/07/234 July 2023 Termination of appointment of Sharon Bolsom as a director on 2023-06-26

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/05/2212 May 2022 Statement of capital on 2022-05-11

View Document

27/04/2227 April 2022 Statement of capital on 2022-04-14

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/03/212 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HOPE

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA HOPE

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

24/01/2024 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

04/03/194 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

01/02/181 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS CHARLES ROWLAND / 01/01/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS CHARLES ROWLAND / 01/01/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CECILIA ROWLAND / 01/01/2015

View Document

25/03/1525 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/03/1421 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/03/1328 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/03/1221 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/03/1123 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CECILIA ROWLAND / 01/01/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS CHARLES ROWLAND / 01/01/2010

View Document

23/03/1023 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ANN HOPE / 01/01/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON BOLSOM / 01/01/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MRS SHARON BOLSOM

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MRS ANNE CECILIA ROWLAND

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MRS FIONA ANN HOPE

View Document

27/03/0827 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 GBP SR 2000@1

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 £ IC 123400/121400 11/01/07 £ SR 2000@1=2000

View Document

02/05/062 May 2006 £ IC 125400/123400 22/04/06 £ SR 2000@1=2000

View Document

23/03/0623 March 2006 RETURN MADE UP TO 19/03/06; CHANGE OF MEMBERS

View Document

16/03/0616 March 2006 £ IC 127400/125400 12/03/06 £ SR 2000@1=2000

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/09/0527 September 2005 £ IC 130850/127400 18/09/05 £ SR 3450@1=3450

View Document

05/07/055 July 2005 £ IC 132850/130850 26/06/05 £ SR 2000@1=2000

View Document

10/05/0510 May 2005 £ IC 134850/132850 17/04/05 £ SR 2000@1=2000

View Document

23/03/0523 March 2005 RETURN MADE UP TO 19/03/05; CHANGE OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/07/0423 July 2004 £ IC 146700/144700 15/07/04 £ SR 2000@1=2000

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 £ IC 150150/146700 20/03/04 £ SR 3450@1=3450

View Document

16/12/0316 December 2003 £ IC 154150/152150 21/11/03 £ SR 2000@1=2000

View Document

16/12/0316 December 2003 £ IC 152150/150150 07/12/03 £ SR 2000@1=2000

View Document

28/11/0328 November 2003 £ IC 156150/154150 19/11/03 £ SR 2000@1=2000

View Document

28/11/0328 November 2003 £ IC 158150/156150 19/11/03 £ SR 2000@1=2000

View Document

22/10/0322 October 2003 £ IC 160150/158150 01/10/03 £ SR 2000@1=2000

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 £ IC 162150/160150 15/09/03 £ SR 2000@1=2000

View Document

08/09/038 September 2003 £ IC 164150/162150 24/08/03 £ SR 2000@1=2000

View Document

20/08/0320 August 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/08/0320 August 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/08/0319 August 2003 £ IC 168150/166150 06/08/03 £ SR 2000@1=2000

View Document

19/08/0319 August 2003 £ IC 166150/164150 06/08/03 £ SR 2000@1=2000

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 £ IC 172150/170150 27/06/03 £ SR 2000@1=2000

View Document

22/07/0322 July 2003 £ IC 170150/168150 11/07/03 £ SR 2000@1=2000

View Document

18/07/0318 July 2003 £ IC 174150/172150 08/07/03 £ SR 2000@1=2000

View Document

27/05/0327 May 2003 £ IC 176150/174150 17/05/03 £ SR 2000@1=2000

View Document

11/04/0311 April 2003 £ IC 178150/176150 29/03/03 £ SR 2000@1=2000

View Document

07/04/037 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 19/03/03; CHANGE OF MEMBERS

View Document

23/12/0223 December 2002 £ IC 176450/174150 14/12/02 £ SR 2300@1=2300

View Document

15/11/0215 November 2002 £ IC 182450/180450 26/07/02 £ SR 2000@1=2000

View Document

15/11/0215 November 2002 £ IC 178450/176450 05/11/02 £ SR 2000@1=2000

View Document

15/11/0215 November 2002 £ IC 180450/178450 27/07/02 £ SR 2000@1=2000

View Document

01/08/021 August 2002 £ IC 184450/182450 26/07/02 £ SR 2000@1=2000

View Document

01/08/021 August 2002 £ IC 186450/184450 26/07/02 £ SR 2000@1=2000

View Document

18/04/0218 April 2002 RETURN MADE UP TO 19/03/02; CHANGE OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/03/0226 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 £ IC 197200/195200 21/12/01 £ SR 2000@1=2000

View Document

24/05/0124 May 2001 £ IC 198200/197200 15/05/01 £ SR 1000@1=1000

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 £ IC 192750/190450 02/03/01 £ SR 2300@1=2300

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

18/01/0118 January 2001 £ IC 194750/192750 11/01/01 £ SR 2000@1=2000

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/04/003 April 2000 ALTERARTICLES08/03/00

View Document

03/04/003 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/00

View Document

03/04/003 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/003 April 2000 NC INC ALREADY ADJUSTED 08/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 19/03/00; CHANGE OF MEMBERS

View Document

24/03/0024 March 2000 £ IC 132200/128750 20/03/00 £ SR 3450@1=3450

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 £ IC 135650/132200 19/12/99 £ SR 3450@1=3450

View Document

09/08/999 August 1999 £ IC 139100/135650 01/08/99 £ SR 3450@1=3450

View Document

31/03/9931 March 1999 RETURN MADE UP TO 19/03/99; CHANGE OF MEMBERS

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/01/9918 January 1999 £ IC 141400/139100 09/01/99 £ SR 2300@1=2300

View Document

04/11/984 November 1998 £ IC 143700/141400 28/10/98 £ SR 2300@1=2300

View Document

14/10/9814 October 1998 £ IC 146000/143700 10/10/98 £ SR 2300@1=2300

View Document

01/04/981 April 1998 £ IC 148300/146000 28/03/98 £ SR 2300@1=2300

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 £ IC 150600/148300 05/12/97 £ SR 2300@1=2300

View Document

19/09/9719 September 1997 £ IC 152900/150600 13/09/97 £ SR 2300@1=2300

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 RETURN MADE UP TO 19/03/97; CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 AUDITOR'S RESIGNATION

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

24/01/9724 January 1997 £ IC 156350/152900 18/01/97 £ SR 3450@1=3450

View Document

31/12/9631 December 1996 £ IC 159800/156350 21/12/96 £ SR 3450@1=3450

View Document

04/04/964 April 1996 RETURN MADE UP TO 19/03/96; CHANGE OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/08/9523 August 1995 AUDITOR'S RESIGNATION

View Document

11/07/9511 July 1995 £ IC 162100/159800 02/07/95 £ SR 2300@1=2300

View Document

28/06/9528 June 1995 £ IC 165550/162100 19/06/95 £ SR 3450@1=3450

View Document

25/05/9525 May 1995 £ IC 167850/165550 21/05/95 £ SR 2300@1=2300

View Document

12/05/9512 May 1995 £ SR 2300@1 01/09/94

View Document

12/05/9512 May 1995 £ SR 3450@1 09/07/93

View Document

12/05/9512 May 1995 £ SR 2300@1 12/10/94

View Document

12/05/9512 May 1995 £ SR 3450@1 31/07/93

View Document

12/05/9512 May 1995 £ SR 2300@1 09/07/93

View Document

12/05/9512 May 1995 £ SR 2300@1 17/01/95

View Document

12/05/9512 May 1995 £ SR 3450@1 28/02/94

View Document

12/05/9512 May 1995 £ SR 2300@1 13/11/93

View Document

12/05/9512 May 1995 £ SR 2300@1 01/10/92

View Document

12/05/9512 May 1995 £ SR 2300@1 01/08/94

View Document

12/05/9512 May 1995 £ SR 2300@1 07/04/94

View Document

12/05/9512 May 1995 £ SR 3450@1 10/05/94

View Document

12/05/9512 May 1995 £ SR 3450@1 02/12/94

View Document

12/05/9512 May 1995 £ SR 3450@1 24/04/94

View Document

12/05/9512 May 1995 £ SR 3450@1 15/11/94

View Document

12/05/9512 May 1995 � SR 2300@1 03/11/94

View Document

12/05/9512 May 1995 � SR 2300@1 03/11/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

13/04/9413 April 1994 RETURN MADE UP TO 19/03/94; CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

29/03/9329 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

29/03/9329 March 1993 RETURN MADE UP TO 19/03/93; CHANGE OF MEMBERS

View Document

29/03/9329 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/922 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9225 March 1992 NC INC ALREADY ADJUSTED 05/03/92

View Document

25/03/9225 March 1992 NC INC ALREADY ADJUSTED 05/03/92

View Document

25/03/9225 March 1992 RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 £ NC 60000/250000 19/01/91

View Document

18/02/9118 February 1991 ADOPT MEM AND ARTS 19/01/91

View Document

18/02/9118 February 1991 NC INC ALREADY ADJUSTED 19/01/91

View Document

13/06/9013 June 1990 RE/SHARES 01/06/90

View Document

12/04/9012 April 1990 RETURN MADE UP TO 07/04/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

17/03/8917 March 1989 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/8812 July 1988 WD 01/06/88 AD 26/02/88--------- £ SI 1750@1=1750 £ IC 57750/59500

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

21/04/8821 April 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

23/06/7123 June 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company