Advanced company searchLink opens in new window

STOCKMAN’S MANAGEMENT LIMITED

Company number NI040012

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)
20 Jan 2025 CS01 Confirmation statement made on 19 January 2025 with no updates
12 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
07 Jul 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 March 2023
25 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
04 Oct 2022 AA Full accounts made up to 30 September 2021
08 Mar 2022 AA Full accounts made up to 30 September 2020
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
18 Jan 2022 AD01 Registered office address changed from 701-705 Lisburn Road Belfast BT9 7GU Northern Ireland to 143 Ballyskeagh Road Dunmurry Belfast BT17 9LL on 18 January 2022
22 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
13 May 2021 DISS40 Compulsory strike-off action has been discontinued
12 May 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2021 AD01 Registered office address changed from 38-42 Hill Street Belfast BT1 2LB Northern Ireland to 701-705 Lisburn Road Belfast BT9 7GU on 26 January 2021
14 Oct 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
15 Apr 2020 AD01 Registered office address changed from 4 Falcon Road Belfast BT12 6SJ to 38-42 Hill Street Belfast BT1 2LB on 15 April 2020
14 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-03
25 Feb 2020 TM01 Termination of appointment of Stephen Joseph Brown as a director on 14 February 2020
22 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
31 Dec 2019 AA Full accounts made up to 31 March 2019
26 Nov 2019 MR04 Satisfaction of charge 3 in full
26 Nov 2019 MR04 Satisfaction of charge 2 in full
26 Nov 2019 MR04 Satisfaction of charge 4 in full