CLIFFRANGE LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewRegistered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Charterhouse Street London EC1M 6HA on 2025-06-18

View Document

18/06/2518 June 2025 NewDirector's details changed for Sainsburys Corporate Director Limited on 2025-06-18

View Document

18/06/2518 June 2025 NewSecretary's details changed for Sainsbury's Corporate Secretary Limited on 2025-06-18

View Document

18/06/2518 June 2025 NewChange of details for Home Retail Group (Uk) Limited as a person with significant control on 2025-06-18

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-02

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

09/12/239 December 2023 Accounts for a dormant company made up to 2023-03-04

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

14/07/2314 July 2023 Change of details for Home Retail Group (Uk) Limited as a person with significant control on 2023-06-30

View Document

09/12/229 December 2022 Full accounts made up to 2022-03-05

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

07/12/217 December 2021 Current accounting period shortened from 2022-03-13 to 2022-03-06

View Document

13/10/2113 October 2021 Full accounts made up to 2021-03-06

View Document

30/06/1930 June 2019 SECRETARY'S CHANGE OF PARTICULARS / JULIA FOO / 14/06/2019

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY FALLOWFIELD

View Document

28/06/1928 June 2019 SECRETARY APPOINTED JULIA FOO

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODLUCK

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN MYNARD

View Document

20/02/1920 February 2019 CORPORATE DIRECTOR APPOINTED SAINSBURYS CORPORATE DIRECTOR LIMITED

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 10/03/18

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR RYAN JAMES MYNARD

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN MACMILLAN

View Document

11/05/1811 May 2018 SECRETARY APPOINTED MR TIMOTHY FALLOWFIELD

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY GUTHRIE

View Document

03/01/183 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/183 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 FULL ACCOUNTS MADE UP TO 11/03/17

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

07/01/177 January 2017 AUDITOR'S RESIGNATION

View Document

07/01/177 January 2017 AUDITOR'S RESIGNATION

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 33 HOLBORN LONDON EC1N 2HT UNITED KINGDOM

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW UNITED KINGDOM

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR STEPHEN GOODLUCK

View Document

25/11/1625 November 2016 CURREXT FROM 28/02/2017 TO 13/03/2017

View Document

24/11/1624 November 2016 SECRETARY APPOINTED MR ANTHONY GUTHRIE

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 27/02/16

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIS

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR IAIN STUART MACMILLAN

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHTON

View Document

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CATLIN

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ASHTON / 13/05/2015

View Document

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY PENELOPE MCKELVEY

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 01/03/14

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOCKWOOD

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE LOCKWOOD / 20/01/2014

View Document

20/01/1420 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 02/03/13

View Document

17/07/1317 July 2013 SECRETARY APPOINTED PENELOPE ANN MCKELVEY

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP PARKER

View Document

14/01/1314 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 03/03/12

View Document

12/01/1212 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 26/02/11

View Document

04/01/114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD DAVIS

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED RICHARD GEORGE LOCKWOOD

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 27/02/10

View Document

13/01/1013 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL BROWN / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ASHTON / 01/10/2009

View Document

23/10/0923 October 2009 CURREXT FROM 31/12/2009 TO 28/02/2010

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 RE SECTION 175 30/09/2008

View Document

29/07/0829 July 2008 CLASS CONSENT OF SHAREHOLDERS TO RECLASSIFY SHARES

View Document

28/07/0828 July 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

28/07/0828 July 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/07/0828 July 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/07/0828 July 2008 REREG PLC TO PRI; RES02 PASS DATE:25/07/2008

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 28/06/07

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 ACC. REF. DATE SHORTENED FROM 28/06/08 TO 31/12/07

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NC INC ALREADY ADJUSTED 28/06/07

View Document

17/07/0717 July 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 28/06/07

View Document

17/07/0717 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/07/0717 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/0717 July 2007 £ NC 230900082/231800082 28

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: AVERBURY 489-499 AVEBURY BOULEVARD SAXON GATE WEST CENTRAL MILTON KEYNES MK9 2NW

View Document

25/03/0725 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0715 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: C/O PAUL COOPER GUS PLC THE WORKS 5 UNION STREET MANCHESTER LANCASHIRE M12 4JD

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: UNIVERSAL HOUSE DEVONSHIRE STREET MANCHESTER M60 1XA

View Document

04/02/044 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0321 February 2003 £ NC 155900082/230900082 23/01/03

View Document

14/02/0314 February 2003 AUDITOR'S RESIGNATION

View Document

26/01/0326 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0228 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0228 January 2002 £ NC 50000/155900082 24/01/02

View Document

28/01/0228 January 2002 NC INC ALREADY ADJUSTED 24/01/02

View Document

28/01/0228 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/12/0127 December 2001 NC INC ALREADY ADJUSTED 20/12/01

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: PO BOX 166 AMBASSADOR HOUSE DEVONSHIRE STREET MANCHESTER M60 1GG

View Document

27/12/0127 December 2001 £ NC 100/50000 20/12/01

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/12/0121 December 2001 AUDITORS' STATEMENT

View Document

21/12/0121 December 2001 AUDITORS' REPORT

View Document

21/12/0121 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0121 December 2001 BALANCE SHEET

View Document

21/12/0121 December 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/12/0121 December 2001 REREG PRI-PLC 20/12/01

View Document

21/12/0121 December 2001 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/12/0120 December 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

31/05/0131 May 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 EXEMPTION FROM APPOINTING AUDITORS 29/12/00

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9820 October 1998 AUDITOR'S RESIGNATION

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 S366A DISP HOLDING AGM 18/04/97

View Document

25/04/9725 April 1997 S252 DISP LAYING ACC 18/04/97

View Document

25/04/9725 April 1997 S386 DISP APP AUDS 18/04/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/04/964 April 1996 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM: AMBASSADOR HOUSE BRIGSTOCK RD THORNTON HEATH SURREY CR7 7XD

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/03/9430 March 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/04/935 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: AMBASSADOR HOUSE BRIGSTOCK ROAD THORNTON HEATH SURREY CR4 7JG

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/06/9116 June 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/01/9130 January 1991 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/919 January 1991 DIRECTOR RESIGNED

View Document

17/10/9017 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/10/9011 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/903 October 1990 DIRECTOR RESIGNED

View Document

25/09/9025 September 1990 NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

03/11/893 November 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/06/8912 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8822 November 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/11/8821 November 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/863 May 1986 RETURN MADE UP TO 24/03/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/12/852 December 1985 CERTIFICATE OF INCORPORATION

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