ADVANCED TURF TECHNOLOGY LTD: Filings - Page 2
Overview
Company Name | ADVANCED TURF TECHNOLOGY LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10368748 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ADVANCED TURF TECHNOLOGY LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Michele Therese Dorow as a director on Nov 23, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles Merideth Moll as a director on Nov 23, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Moll as a director on Nov 23, 2020 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 103687480001, created on Oct 01, 2020 | 24 pages | MR01 | ||||||||||
Notification of Oak Tree Holdings Llc as a person with significant control on Oct 01, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Lux Star International S.A.R.L. as a person with significant control on Oct 01, 2020 | 1 pages | PSC07 | ||||||||||
Notification of John Coleman as a person with significant control on Oct 01, 2020 | 2 pages | PSC01 | ||||||||||
Statement of capital following an allotment of shares on Aug 20, 2020
| 4 pages | SH01 | ||||||||||
Confirmation statement made on Sep 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Unit 3 Campbell Way Dinnington Sheffield S25 3NQ England to Unit 3 Redwood Court Campbell Way Dinnington Sheffield S25 3NQ on Sep 13, 2019 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Oct 01, 2018
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 19, 2019
| 4 pages | SH01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 9 pages | AA | ||||||||||
Registered office address changed from 9 Holbrook Avenue Holbrook Industrial Estate, Holbrook Sheffield S20 3FF England to Unit 3 Campbell Way Dinnington Sheffield S25 3NQ on Apr 04, 2018 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Sep 30, 2017 to Oct 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Coleman as a director on Jan 19, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury Shropshire SY2 5DE England to 9 Holbrook Avenue Holbrook Industrial Estate, Holbrook Sheffield S20 3FF on Jan 25, 2017 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0