Advanced company searchLink opens in new window

CLIFFRANGE LIMITED

Company number 01967242

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)
13 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for David Nigel Brown on 1 October 2009
23 Oct 2009 AA01 Current accounting period extended from 31 December 2009 to 28 February 2010
23 Oct 2009 CH03 Secretary's details changed for Philip Alexander Parker on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Richard John Ashton on 1 October 2009
09 Jul 2009 AA Full accounts made up to 31 December 2008
29 Jan 2009 363a Return made up to 04/01/09; full list of members
23 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re section 175 30/09/2008
29 Jul 2008 MISC Class consent of shareholders to reclassify shares
28 Jul 2008 53 Application for reregistration from PLC to private
28 Jul 2008 MAR Re-registration of Memorandum and Articles
28 Jul 2008 CERT10 Certificate of re-registration from Public Limited Company to Private
28 Jul 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
27 May 2008 AA Full accounts made up to 31 December 2007
24 Jan 2008 AA Full accounts made up to 28 June 2007
11 Jan 2008 288a New secretary appointed
11 Jan 2008 288b Secretary resigned
07 Jan 2008 363a Return made up to 04/01/08; full list of members
06 Nov 2007 288a New director appointed
06 Nov 2007 288b Director resigned
28 Sep 2007 225 Accounting reference date shortened from 28/06/08 to 31/12/07
02 Aug 2007 AA Group of companies' accounts made up to 31 December 2006
27 Jul 2007 288b Director resigned
17 Jul 2007 123 Nc inc already adjusted 28/06/07
17 Jul 2007 225 Accounting reference date shortened from 31/12/07 to 28/06/07