- Company Overview for CLIFFRANGE LIMITED (01967242)
- Filing history for CLIFFRANGE LIMITED (01967242)
- People for CLIFFRANGE LIMITED (01967242)
- More for CLIFFRANGE LIMITED (01967242)
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) |
---|---|---|---|
17 Jul 2007 | 88(2)R | Ad 28/06/07--------- £ si 900000@1=900000 £ ic 230900082/231800082 | |
10 Jul 2007 | 288c | Director's particulars changed | |
21 May 2007 | 288b | Secretary resigned | |
21 May 2007 | 288a | New secretary appointed | |
27 Mar 2007 | 287 | Registered office changed on 27/03/07 from: averbury 489-499 avebury boulevard saxon gate west central milton keynes MK9 2NW | |
25 Mar 2007 | AA | Group of companies' accounts made up to 31 December 2005 | |
15 Feb 2007 | 363a | Return made up to 04/01/07; full list of members | |
31 Oct 2006 | 287 | Registered office changed on 31/10/06 from: c/o paul cooper gus PLC the works 5 union street manchester lancashire M12 4JD | |
31 Oct 2006 | 288a | New director appointed | |
31 Oct 2006 | 288b | Director resigned | |
31 Oct 2006 | 288b | Director resigned | |
31 Oct 2006 | 288b | Director resigned | |
31 Oct 2006 | 288b | Director resigned | |
31 Oct 2006 | 288b | Secretary resigned | |
31 Oct 2006 | 288a | New director appointed | |
31 Oct 2006 | 288a | New director appointed | |
31 Oct 2006 | 288a | New secretary appointed | |
31 Jan 2006 | 363s | Return made up to 04/01/06; full list of members | |
29 Jul 2005 | AA | Group of companies' accounts made up to 31 December 2004 | |
01 Feb 2005 | 363s | Return made up to 04/01/05; full list of members | |
27 Jul 2004 | AA | Group of companies' accounts made up to 31 December 2003 | |
20 Jul 2004 | 288b | Secretary resigned | |
20 Jul 2004 | 288a | New secretary appointed | |
20 Jul 2004 | 288b | Director resigned | |
20 Jul 2004 | 288a | New director appointed |