C5 MANAGEMENT LIMITED

Company Documents

DateDescription
04/03/244 March 2024 Change of details for Mr Douglas James Catt as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Registered office address changed from 61 Robins Lane Frome Somerset BA12 3ET England to 91 Manor Gardens Warminster BA12 8PN on 2024-03-04

View Document

04/03/244 March 2024 Change of details for Mrs Catherine Dora Catt as a person with significant control on 2024-03-04

View Document

26/09/2326 September 2023 Voluntary strike-off action has been suspended

View Document

26/09/2326 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

31/08/2331 August 2023 Application to strike the company off the register

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/10/2210 October 2022 Termination of appointment of Catherine Dora Catt as a director on 2022-10-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

07/08/197 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE DORA CATT / 09/05/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE DORA CATT / 09/05/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS CATT / 09/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES CATT / 09/05/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE DORA CATT / 13/11/2015

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/12/1429 December 2014 Annual return made up to 27 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 9-13 FULHAM HIGH STREET LONDON LONDON SW6 3JH

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES CATT / 10/09/2014

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES CATT / 02/01/2014

View Document

02/01/142 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE DORA CATT / 02/01/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES CATT / 31/01/2013

View Document

28/12/1228 December 2012 Annual return made up to 27 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MRS CATHERINE DORA CATT

View Document

08/12/118 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

07/11/117 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

08/11/108 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company