CITY PIAZZA LIMITED

Register to unlock more data on OkredoRegister

CITY PIAZZA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04104643

Incorporation date

09/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O KAREN WATSON, Wayside North Moor Road, Easingwold, York YO61 3QDCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2000)
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon21/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon18/08/2025
Cessation of Ruth Young as a person with significant control on 2022-10-22
dot icon18/08/2025
Notification of Ruth Young as a person with significant control on 2022-10-22
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon07/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon31/08/2023
Termination of appointment of John Andrew Young as a director on 2022-10-22
dot icon31/08/2023
Cessation of John Andrew Young as a person with significant control on 2022-10-22
dot icon31/08/2023
Notification of Ruth Young as a person with significant control on 2022-10-22
dot icon07/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon01/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon01/10/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon21/08/2019
Termination of appointment of Michael Andrew Young as a secretary on 2019-08-20
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon10/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/02/2015
Registration of charge 041046430010, created on 2015-02-06
dot icon13/01/2015
Registration of charge 041046430009, created on 2014-12-24
dot icon24/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon06/11/2014
Registered office address changed from C/O C/O Stewart Deering No. 20 Flat1 Osward Road London SW17 7SS to C/O Karen Watson Wayside North Moor Road Easingwold York YO61 3QD on 2014-11-06
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/08/2014
Satisfaction of charge 8 in part
dot icon13/06/2014
Satisfaction of charge 6 in full
dot icon23/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 8
dot icon21/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon21/11/2011
Registered office address changed from C/0 Boodle Hatfield Solicitors 89 New Bond Street London W1S 1DA on 2011-11-21
dot icon01/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon26/11/2009
Appointment of Mrs Ruth Elizabeth Young as a director
dot icon26/11/2009
Director's details changed for John Andrew Young on 2009-11-24
dot icon12/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/01/2009
Return made up to 29/10/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon23/11/2007
Return made up to 29/10/07; no change of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/11/2006
Return made up to 29/10/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/11/2005
Return made up to 29/10/05; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon02/09/2005
Registered office changed on 02/09/05 from: berry house 4 berry street london EC1V 0AA
dot icon23/06/2005
Particulars of mortgage/charge
dot icon19/01/2005
Declaration of satisfaction of mortgage/charge
dot icon19/01/2005
Declaration of satisfaction of mortgage/charge
dot icon19/01/2005
Declaration of satisfaction of mortgage/charge
dot icon03/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Return made up to 29/10/04; full list of members
dot icon18/11/2004
Particulars of mortgage/charge
dot icon03/02/2004
Full accounts made up to 2003-11-30
dot icon14/11/2003
Return made up to 29/10/03; full list of members
dot icon14/01/2003
Full accounts made up to 2002-11-30
dot icon05/12/2002
Return made up to 09/11/02; full list of members
dot icon21/10/2002
Full accounts made up to 2001-11-30
dot icon02/01/2002
Return made up to 09/11/01; full list of members
dot icon08/08/2001
Director resigned
dot icon10/07/2001
Secretary resigned;director resigned
dot icon10/07/2001
New secretary appointed
dot icon10/07/2001
New director appointed
dot icon04/05/2001
Particulars of mortgage/charge
dot icon04/05/2001
Particulars of mortgage/charge
dot icon04/05/2001
Particulars of mortgage/charge
dot icon07/03/2001
Certificate of change of name
dot icon20/11/2000
Registered office changed on 20/11/00 from: 16 saint john street london EC1M 4NT
dot icon20/11/2000
New director appointed
dot icon20/11/2000
Director resigned
dot icon20/11/2000
New secretary appointed;new director appointed
dot icon20/11/2000
Secretary resigned
dot icon09/11/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
179.15K
-
0.00
-
-
2022
1
189.97K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Andrew Young
Director
20/06/2001 - 22/10/2022
2
Thomas, Howard
Nominee Secretary
09/11/2000 - 09/11/2000
3157
Tester, William Andrew Joseph
Nominee Director
09/11/2000 - 09/11/2000
5142
Buller, Alfred William
Director
09/11/2000 - 20/06/2001
71
Best, James Craig
Secretary
09/11/2000 - 20/06/2001
34

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY PIAZZA LIMITED

CITY PIAZZA LIMITED is an(a) Active company incorporated on 09/11/2000 with the registered office located at C/O KAREN WATSON, Wayside North Moor Road, Easingwold, York YO61 3QD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY PIAZZA LIMITED?

toggle

CITY PIAZZA LIMITED is currently Active. It was registered on 09/11/2000 .

Where is CITY PIAZZA LIMITED located?

toggle

CITY PIAZZA LIMITED is registered at C/O KAREN WATSON, Wayside North Moor Road, Easingwold, York YO61 3QD.

What does CITY PIAZZA LIMITED do?

toggle

CITY PIAZZA LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITY PIAZZA LIMITED?

toggle

The latest filing was on 31/08/2025: Micro company accounts made up to 2024-11-30.