CLIFFRANGE LIMITED

01967242
33 HOLBORN LONDON UNITED KINGDOM EC1N 2HT

Documents

Documents
Date Category Description Pages
09 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2023 accounts Annual Accounts 12 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2022 accounts Annual Accounts 15 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Oct 2021 accounts Annual Accounts 15 Buy now
10 May 2021 officers Termination of appointment of secretary (Julia Foo) 1 Buy now
10 May 2021 officers Appointment of corporate secretary (Sainsbury's Corporate Secretary Limited) 2 Buy now
26 Mar 2021 accounts Annual Accounts 14 Buy now
31 Dec 2020 officers Appointment of director (Mrs Irina Beech) 2 Buy now
31 Dec 2020 officers Termination of appointment of director (Darren Wayne Clark) 1 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 officers Appointment of director (Mr Darren Wayne Clark) 2 Buy now
16 Dec 2019 officers Termination of appointment of director (Claire Louise Catlin) 1 Buy now
11 Dec 2019 accounts Annual Accounts 13 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2019 officers Change of particulars for secretary (Julia Foo) 1 Buy now
28 Jun 2019 officers Appointment of secretary (Julia Foo) 3 Buy now
28 Jun 2019 officers Termination of appointment of secretary (Timothy Fallowfield) 1 Buy now
20 Feb 2019 officers Appointment of corporate director (Sainsburys Corporate Director Limited) 2 Buy now
20 Feb 2019 officers Appointment of director (Mrs Claire Louise Catlin) 2 Buy now
20 Feb 2019 officers Termination of appointment of director (Ryan James Mynard) 1 Buy now
20 Feb 2019 officers Termination of appointment of director (Stephen Goodluck) 1 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2018 accounts Annual Accounts 13 Buy now
05 Jul 2018 officers Appointment of director (Mr Ryan James Mynard) 2 Buy now
13 Jun 2018 officers Termination of appointment of director (Iain Stuart Macmillan) 1 Buy now
11 May 2018 officers Appointment of secretary (Mr Timothy Fallowfield) 2 Buy now
03 May 2018 officers Termination of appointment of secretary (Anthony Guthrie) 1 Buy now
03 Jan 2018 resolution Resolution 29 Buy now
03 Jan 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2017 accounts Annual Accounts 13 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Jan 2017 auditors Auditors Resignation Company 4 Buy now
07 Jan 2017 auditors Auditors Resignation Company 3 Buy now
02 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2016 officers Appointment of director (Mr Stephen Goodluck) 2 Buy now
25 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Nov 2016 officers Appointment of secretary (Mr Anthony Guthrie) 2 Buy now
23 Nov 2016 officers Termination of appointment of secretary (Deborah Pamela Hamilton) 1 Buy now
23 Nov 2016 officers Termination of appointment of director (David Nigel Brown) 1 Buy now
23 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2016 accounts Annual Accounts 13 Buy now
05 Sep 2016 officers Appointment of director (Mr Iain Stuart Macmillan) 2 Buy now
05 Sep 2016 officers Termination of appointment of director (Mark Simon Willis) 1 Buy now
05 Sep 2016 officers Termination of appointment of director (Richard John Ashton) 1 Buy now
05 Jan 2016 annual-return Annual Return 4 Buy now
06 Aug 2015 accounts Annual Accounts 13 Buy now
22 May 2015 officers Appointment of director (Mr Mark Simon Willis) 2 Buy now
22 May 2015 officers Termination of appointment of director (Claire Louise Catlin) 1 Buy now
13 May 2015 officers Change of particulars for director (Richard John Ashton) 2 Buy now
05 Jan 2015 annual-return Annual Return 4 Buy now
11 Sep 2014 officers Termination of appointment of secretary (Penelope Ann Mckelvey) 1 Buy now
11 Sep 2014 officers Appointment of secretary (Miss Deborah Pamela Hamilton) 2 Buy now
29 Jul 2014 accounts Annual Accounts 13 Buy now
06 Mar 2014 officers Appointment of director (Mrs Claire Louise Catlin) 2 Buy now
06 Mar 2014 officers Termination of appointment of director (Richard George Lockwood) 1 Buy now
21 Jan 2014 officers Change of particulars for director (Richard George Lockwood) 2 Buy now
20 Jan 2014 annual-return Annual Return 5 Buy now
30 Jul 2013 accounts Annual Accounts 13 Buy now
17 Jul 2013 officers Termination of appointment of secretary (Philip Alexander Parker) 1 Buy now
17 Jul 2013 officers Appointment of secretary (Penelope Ann Mckelvey) 1 Buy now
14 Jan 2013 annual-return Annual Return 5 Buy now
18 Jul 2012 accounts Annual Accounts 15 Buy now
12 Jan 2012 annual-return Annual Return 5 Buy now
19 Jul 2011 accounts Annual Accounts 15 Buy now
04 Jan 2011 annual-return Annual Return 4 Buy now
16 Aug 2010 officers Termination of appointment of director (Donald Davis) 1 Buy now
16 Aug 2010 officers Appointment of director (Richard George Lockwood) 2 Buy now
15 Jul 2010 accounts Annual Accounts 16 Buy now
13 Jan 2010 annual-return Annual Return 5 Buy now
29 Oct 2009 officers Change of particulars for director (David Nigel Brown) 2 Buy now
23 Oct 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Oct 2009 officers Change of particulars for secretary (Philip Alexander Parker) 1 Buy now
23 Oct 2009 officers Change of particulars for director (Richard John Ashton) 2 Buy now
09 Jul 2009 accounts Annual Accounts 11 Buy now
29 Jan 2009 annual-return Return made up to 04/01/09; full list of members 4 Buy now
23 Oct 2008 resolution Resolution 1 Buy now
29 Jul 2008 miscellaneous Miscellaneous 1 Buy now
28 Jul 2008 reregistration Application for reregistration from PLC to private 1 Buy now
28 Jul 2008 incorporation Re Registration Memorandum Articles 12 Buy now
28 Jul 2008 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
28 Jul 2008 resolution Resolution 1 Buy now
27 May 2008 accounts Annual Accounts 13 Buy now
24 Jan 2008 accounts Annual Accounts 14 Buy now
11 Jan 2008 officers New secretary appointed 1 Buy now
11 Jan 2008 officers Secretary resigned 1 Buy now
07 Jan 2008 annual-return Return made up to 04/01/08; full list of members 3 Buy now
06 Nov 2007 officers New director appointed 1 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
28 Sep 2007 accounts Accounting reference date shortened from 28/06/08 to 31/12/07 1 Buy now
02 Aug 2007 accounts Annual Accounts 25 Buy now
27 Jul 2007 officers Director resigned 1 Buy now
17 Jul 2007 capital Nc inc already adjusted 28/06/07 1 Buy now
17 Jul 2007 accounts Accounting reference date shortened from 31/12/07 to 28/06/07 1 Buy now