CAMLEE CAPITAL LIMITED
Status | ACTIVE |
Company No. | 08090926 |
Category | Private Limited Company |
Incorporated | 31 May 2012 |
Age | 12 years, 5 days |
Jurisdiction | England 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
Resolution
Date: 12 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 19 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 19 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 28 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 24 Oct 2019
Action Date: 24 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-24
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
CARING CHOICE SUPPORT SERVICES & ACTIVITY CENTRE LTD
4 MANOR ROAD,CHATHAM,ME4 6AG
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 |
45 DIALSTONE LANE,STOCKPORT,SK2 6AA
Number: | 11933739 |
Status: | ACTIVE |
Category: | Private Limited Company |