Advanced company searchLink opens in new window

STOCKMAN LIMITED

Company number 03161448

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)
22 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
21 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
19 Dec 2023 PSC04 Change of details for Ms Lisa Michelle Western as a person with significant control on 19 December 2023
23 Aug 2023 PSC04 Change of details for Mr Gregg Pilcher as a person with significant control on 23 August 2023
23 Aug 2023 CH03 Secretary's details changed for Mrs Lisa Michelle Western on 23 August 2023
23 Aug 2023 CH01 Director's details changed for Mr Gregg Pilcher on 23 August 2023
23 Aug 2023 CH01 Director's details changed for Ms Lisa Michelle Western on 23 August 2023
18 Jul 2023 AD01 Registered office address changed from The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ England to 3 Tibbs Court Farm Tibbs Court Lane Brenchley, Tonbridge Kent TN12 7AH on 18 July 2023
27 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
15 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
15 Feb 2023 PSC04 Change of details for Ms Lisa Michelle Western as a person with significant control on 1 October 2022
15 Feb 2023 PSC04 Change of details for Mr Gregg Pilcher as a person with significant control on 1 October 2022
15 Feb 2023 CH01 Director's details changed for Ms Lisa Michelle Western on 15 February 2023
15 Feb 2023 CH03 Secretary's details changed for Mrs Lisa Michelle Western on 15 February 2023
15 Feb 2023 CH01 Director's details changed for Mr Gregg Pilcher on 1 October 2022
06 Oct 2022 AD01 Registered office address changed from The Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG England to The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ on 6 October 2022
29 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
09 Feb 2022 CH03 Secretary's details changed for Mrs Lisa Michelle Western on 9 February 2022
09 Feb 2022 CH01 Director's details changed for Ms Lisa Michelle Western on 9 February 2022
09 Feb 2022 CH01 Director's details changed for Mr Gregg Pilcher on 9 February 2022
27 Jul 2021 AD01 Registered office address changed from The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England to The Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG on 27 July 2021
10 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
10 Feb 2021 PSC04 Change of details for Ms Lisa Michelle Western as a person with significant control on 9 February 2021
10 Feb 2021 PSC04 Change of details for Mr Gregg Pilcher as a person with significant control on 9 February 2021