Advanced company searchLink opens in new window

THE CAMLEE GROUP LIMITED

Company number 08090914

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)
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
13 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
16 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
23 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
10 Mar 2022 TM01 Termination of appointment of Lee Michael Wojtkiw as a director on 8 March 2022
11 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
18 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 28 February 2020
23 Jun 2020 CH01 Director's details changed for Mr Lee Michael Wojtkiw on 17 June 2020
23 Jun 2020 CH01 Director's details changed for Mr Cameron Joseph Varley on 17 June 2020
23 Jun 2020 PSC05 Change of details for Bizarre Holdings Limited as a person with significant control on 17 June 2020
23 Jun 2020 AD01 Registered office address changed from 4 Brooklands Place Brooklands Road Sale M33 3SD United Kingdom to Eden Point Cheadle Hulme Greater Manchester SK8 6RL on 23 June 2020
13 Jun 2020 MR01 Registration of charge 080909140001, created on 9 June 2020
27 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
20 Feb 2020 PSC02 Notification of Bizarre Holdings Limited as a person with significant control on 10 February 2020
29 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
21 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
30 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
17 Jul 2017 CH01 Director's details changed for Mr Lee Michael Wojtkiw on 22 June 2017
17 Jul 2017 CH01 Director's details changed for Mr Cameron Joseph Varley on 22 June 2017
17 Jul 2017 AD01 Registered office address changed from The Camlee Group Brooklands Place 6 Brooklands Road Sale M33 3SD to 4 Brooklands Place Brooklands Road Sale M33 3SD on 17 July 2017
17 Jul 2017 CH01 Director's details changed for Mr John Andrew Cooper on 22 June 2017
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates