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)
17 Jun 2004 287 Registered office changed on 17/06/04 from: universal house devonshire street manchester M60 1XA
04 Feb 2004 363s Return made up to 04/01/04; full list of members
04 Aug 2003 AA Group of companies' accounts made up to 31 December 2002
21 Feb 2003 88(2)R Ad 23/01/03--------- £ si 75000000@1=75000000 £ ic 155900082/230900082
21 Feb 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Feb 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Feb 2003 123 £ nc 155900082/230900082 23/01/03
14 Feb 2003 AUD Auditor's resignation
26 Jan 2003 363s Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
30 Jul 2002 AA Full accounts made up to 31 December 2001
23 Apr 2002 363s Return made up to 28/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
04 Mar 2002 288a New director appointed
28 Jan 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2002 MEM/ARTS Memorandum and Articles of Association
28 Jan 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2002 88(2)R Ad 24/01/02--------- £ si 155850082@1=155850082 £ ic 50000/155900082
28 Jan 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Jan 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Jan 2002 123 £ nc 50000/155900082 24/01/02
09 Jan 2002 288a New secretary appointed
07 Jan 2002 288a New director appointed
27 Dec 2001 287 Registered office changed on 27/12/01 from: po box 166 ambassador house devonshire street manchester M60 1GG
27 Dec 2001 288a New director appointed
27 Dec 2001 288a New director appointed
27 Dec 2001 288a New director appointed