Advanced company searchLink opens in new window

YACHTLINE LIMITED

Company number 03889677

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)
31 Jul 2024 TM01 Termination of appointment of Keith Hurst as a director on 31 July 2024
25 Apr 2024 AA Micro company accounts made up to 31 December 2023
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
13 Jul 2022 AA Micro company accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
16 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Mar 2021 PSC05 Change of details for Noble Insurance Group Ltd as a person with significant control on 19 February 2021
19 Feb 2021 AD01 Registered office address changed from Clinton House 12 Lombard Street Newark NG24 1XB England to Jubilee House Long Bennington Business Park Long Bennington Newark NG23 5JR on 19 February 2021
23 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
27 Nov 2020 AP03 Appointment of Mrs Rebecca Louise Childs as a secretary on 27 November 2020
01 Oct 2020 AA Micro company accounts made up to 31 December 2019
20 Jul 2020 AD01 Registered office address changed from 8 Holyrood Street London SE1 2EL to Clinton House 12 Lombard Street Newark NG24 1XB on 20 July 2020
17 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
21 Oct 2019 PSC07 Cessation of Sinclair Robertson & Co Ltd as a person with significant control on 16 October 2019
21 Oct 2019 PSC02 Notification of Noble Insurance Group Ltd as a person with significant control on 16 October 2019
21 Oct 2019 TM01 Termination of appointment of Christopher Stephen Legge as a director on 16 October 2019
21 Oct 2019 TM02 Termination of appointment of Clare Isobel Birks as a secretary on 16 October 2019
21 Oct 2019 TM01 Termination of appointment of Torquhil Francis Robertson as a director on 16 October 2019
21 Oct 2019 AP01 Appointment of Mr Ian Robert Mcmanus as a director on 16 October 2019
21 Oct 2019 AP01 Appointment of Mr Henry Miles Arundel as a director on 16 October 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
11 Jun 2019 TM01 Termination of appointment of Paul George Brenchley as a director on 31 May 2019
10 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates