CAMLEE CAPITAL LIMITED

Eden Point Eden Point, Greater Manchester, SK8 6RL, United Kingdom
StatusACTIVE
Company No.08090926
CategoryPrivate Limited Company
Incorporated31 May 2012
Age12 years, 5 days
JurisdictionEngland Wales

SUMMARY

CAMLEE CAPITAL LIMITED is an active private limited company with number 08090926. It was incorporated 12 years, 5 days ago, on 31 May 2012. The company address is Eden Point Eden Point, Greater Manchester, SK8 6RL, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Resolution

Date: 12 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-13

Psc name: Jeremy Mark Richard Scriven

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Camlee Group Limited

Cessation date: 2022-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-13

Psc name: John Andrew Cooper

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-13

Psc name: Paul Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cameron Joseph Varley

Termination date: 2022-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Mark Richard Scriven

Appointment date: 2022-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-13

Officer name: Paul Thompson

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Andrew Cooper

Change date: 2022-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Michael Wojtkiw

Termination date: 2022-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Thompson

Change date: 2021-03-26

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Thompson

Change date: 2021-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-17

Officer name: Mr Cameron Joseph Varley

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Michael Wojtkiw

Change date: 2020-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

New address: Eden Point Cheadle Hulme Greater Manchester SK8 6RL

Change date: 2020-06-23

Old address: 4 Brooklands Place Brooklands Road Sale M33 3SD United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-17

Psc name: The Camlee Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Resolution

Date: 19 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-24

Psc name: Paul Thompson

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-24

Psc name: The Camlee Group Limited

Documents

View document PDF

Resolution

Date: 28 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2019

Action Date: 24 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-24

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Thompson

Appointment date: 2019-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-20

Officer name: Mr John Andrew Cooper

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Michael Wojtkiw

Change date: 2017-06-22

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-22

Officer name: Mr Cameron Joseph Varley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

New address: 4 Brooklands Place Brooklands Road Sale M33 3SD

Old address: The Camlee Group 6 Brooklands Place Sale M33 3SD

Change date: 2017-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-10

Officer name: Mr Lee Michael Wojtkiw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-30

Officer name: Mr Lee Michael Wojtkiw

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 19 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-19

Officer name: Mr Cameron Joseph Varley

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

New date: 2013-02-28

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2013

Action Date: 07 Mar 2013

Category: Address

Type: AD01

Old address: Milestone Farm 56-58 Westgate North Cave Hull East Riding of Yorkshire HU15 2NJ

Change date: 2013-03-07

Documents

View document PDF

Incorporation company

Date: 31 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIMAL INTEREST SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11455995
Status:ACTIVE
Category:Private Limited Company

BAYTREE CONSULTING GROUP LIMITED

APARTMENT 4,LONDON,N5 2LH

Number:10884359
Status:ACTIVE
Category:Private Limited Company

CAIN & ARMOUR ASSOCIATES LIMITED

C/O THANDI NICHOLLS LTD CREATIVE INDUSTRIES CENTRE,WOLVERHAMPTON,WV10 9TG

Number:11355746
Status:ACTIVE
Category:Private Limited Company
Number:07192588
Status:ACTIVE
Category:Private Limited Company

CELESTIAL APPLICATIONS LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11333736
Status:ACTIVE
Category:Private Limited Company

DIALSTONE WINES LTD

45 DIALSTONE LANE,STOCKPORT,SK2 6AA

Number:11933739
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source