- Company Overview for STOCKMAN’S MANAGEMENT LIMITED (NI040012)
- Filing history for STOCKMAN’S MANAGEMENT LIMITED (NI040012)
- People for STOCKMAN’S MANAGEMENT LIMITED (NI040012)
- Charges for STOCKMAN’S MANAGEMENT LIMITED (NI040012)
- More for STOCKMAN’S MANAGEMENT LIMITED (NI040012)
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
|
|
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 |