PIAZZA MANAGEMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/02/222 February 2022 Termination of appointment of Stefan Andrew Parkins as a secretary on 2022-02-01

View Document

02/02/222 February 2022 Appointment of Vickery Holman as a secretary on 2022-02-01

View Document

02/12/212 December 2021 Director's details changed for Mr Justin Armstrong on 2021-12-01

View Document

02/12/212 December 2021 Registered office address changed from Vickery Holman, Walsingham House Newham Road Truro TR1 2DP England to Vickery Holman, Plym House 3 Longbridge Road Plymouth PL6 8LT on 2021-12-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR NATALIE GODFREY

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MISS WENDY DAVIDSON

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHENSON

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR MATTHEW BRIAN STEPHENSON

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR GERALD MAY

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR MATTHEW GIBBS

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR MICHAEL WILLIAM STEPHENSON

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MRS NATALIE DAWN GODFREY

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM C/O ENVOY COMMERCIAL PROPERTY MANAGEMENT WALSINGHAM HOUSE NEWHAM QUAY TRURO CORNWALL TR1 2DP

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY JUSTIN ARMSTRONG

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR JUSTIN ARMSTRONG

View Document

02/05/172 May 2017 SECRETARY APPOINTED MR STEFAN ANDREW PARKINS

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GYNN

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

30/10/1230 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/06/1222 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM UNIT 3 CARMINNOW INDUSTRIAL ESTATE BODMIN CORNWALL PL31 1EP

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY DAVID DERRY

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR ANTHONY JAMES GYNN

View Document

19/08/1019 August 2010 SECRETARY APPOINTED MR JUSTIN ARMSTRONG

View Document

19/08/1019 August 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MAY / 27/05/2010

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DERRY

View Document

20/10/0920 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 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