5C BUSINESS CENTRE MANAGEMENT COMPANY LIMITED



Company Documents

DateDescription
23/01/2423 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

Analyse these accounts
26/07/2326 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
14/01/2214 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
16/07/2116 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
31/07/2031 July 2020 SAIL ADDRESS CHANGED FROM: 52 BROAD STREET BRISTOL BS1 2EP

View Document

31/07/2031 July 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE HEMSLEY / 01/07/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES KENDALL / 01/07/2020

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED CLARE COLLIER

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, SECRETARY BRIDGET JUCKES

View Document

31/07/1931 July 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/07/1831 July 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/07/1731 July 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

10/11/1510 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/07/1520 July 2015 15/07/15 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 15/07/14 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/07/1329 July 2013 15/07/13 NO MEMBER LIST

View Document

01/08/121 August 2012 15/07/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/118 August 2011 15/07/11 NO MEMBER LIST

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE KING

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 15/07/10 NO MEMBER LIST

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ROSEMARY KING / 01/10/2009

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE HEMSLEY / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ROSEMARY KING / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES KENDALL / 01/10/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/07/0922 July 2009 ANNUAL RETURN MADE UP TO 15/07/09

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE KING / 12/08/2007

View Document

21/07/0921 July 2009 DIRECTOR'S PARTICULARS CLARE KING

View Document

31/07/0831 July 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 SECRETARY'S CHANGE OF PARTICULARS / BRIDGET JUCKES / 01/01/2008

View Document

15/07/0815 July 2008 SECRETARY'S PARTICULARS BRIDGET JUCKES

View Document

15/07/0815 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0815 July 2008 ANNUAL RETURN MADE UP TO 15/07/08

View Document

24/09/0724 September 2007 ANNUAL RETURN MADE UP TO 15/07/07

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 ANNUAL RETURN MADE UP TO 15/07/06

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document



26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

31/07/0531 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/07/0526 July 2005 ANNUAL RETURN MADE UP TO 15/07/05

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 ANNUAL RETURN MADE UP TO 15/07/04

View Document

31/07/0431 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/07/0323 July 2003 ANNUAL RETURN MADE UP TO 15/07/03

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/07/0219 July 2002 ANNUAL RETURN MADE UP TO 15/07/02

View Document

19/07/0219 July 2002 ANNUAL RETURN MADE UP TO 15/07/02;SECRETARY RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/07/0119 July 2001 ANNUAL RETURN MADE UP TO 15/07/01

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 15 CONCORDE DRIVE, 5C BUSINESS CENTRE, CLEVEDON, AVON BS21 6UH

View Document

07/08/007 August 2000 ANNUAL RETURN MADE UP TO 15/07/00

View Document

07/08/007 August 2000 ANNUAL RETURN MADE UP TO 15/07/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 ANNUAL RETURN MADE UP TO 15/07/99

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

31/07/9931 July 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 ANNUAL RETURN MADE UP TO 15/07/98

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

31/05/9831 May 1998 EXEMPTION FROM APPOINTING AUDITORS 14/04/98

View Document

11/04/9811 April 1998 ANNUAL RETURN MADE UP TO 15/07/97

View Document

31/07/9731 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

07/07/967 July 1996 ANNUAL RETURN MADE UP TO 15/07/96

View Document

31/07/9531 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

04/07/954 July 1995 ANNUAL RETURN MADE UP TO 15/07/95

View Document

10/11/9410 November 1994 ANNUAL RETURN MADE UP TO 15/07/94

View Document

31/07/9431 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

24/06/9424 June 1994 ANNUAL RETURN MADE UP TO 15/07/93

View Document

17/06/9417 June 1994 EXEMPTION FROM APPOINTING AUDITORS 09/06/94

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: 40 BERKELEY SQUARE, BRISTOL, BS8 1HU

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: BERKELEY SQUARE, BRISTOL, BS8 1HU

View Document

24/03/9424 March 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 FIRST GAZETTE

View Document

31/07/9331 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

15/07/9215 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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