Advanced company searchLink opens in new window

ADVANCED TURF MACHINERY LIMITED

Company number 02548463

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)
30 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with updates
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
24 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with updates
17 Oct 2022 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Spinney Works Cranfield Road Woburn Sands Milton Keynes MK17 8UR on 17 October 2022
22 Sep 2022 PSC04 Change of details for Michael Edwin Brandon as a person with significant control on 22 September 2022
20 Sep 2022 AA Micro company accounts made up to 31 October 2021
29 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
25 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
03 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
07 Oct 2020 PSC07 Cessation of John Christopher Drake as a person with significant control on 6 April 2016
07 Oct 2020 PSC07 Cessation of Michael Edwin Brandon as a person with significant control on 6 April 2016
24 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
04 Sep 2018 AA Total exemption full accounts made up to 31 October 2017
17 Oct 2017 PSC01 Notification of Michael Edwin Brandon as a person with significant control on 6 April 2016
17 Oct 2017 PSC01 Notification of Philip Menday as a person with significant control on 6 April 2016
17 Oct 2017 PSC01 Notification of John Christopher Drake as a person with significant control on 6 April 2016
17 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
02 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
20 Oct 2016 CH01 Director's details changed for Mr John Christopher Drake on 20 October 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Oct 2015 AD01 Registered office address changed from First Floor St Giles House 15 21 Victoria Road Bletchley Milton Keynes MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 30 October 2015