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)
08 May 2017 AA Total exemption full accounts made up to 28 February 2017
28 Jun 2016 AA Total exemption small company accounts made up to 28 February 2016
21 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100,000
14 Jun 2016 CH01 Director's details changed for Mr Cameron Joseph Varley on 31 May 2016
22 Jul 2015 CH01 Director's details changed for Mr Lee Michael Wojtkiw on 10 July 2015
16 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,000
15 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
15 Aug 2014 SH08 Change of share class name or designation
15 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Aug 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100,000
24 Apr 2014 CH01 Director's details changed for Mr Cameron Joseph Varley on 19 February 2014
11 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
07 Jun 2013 AP01 Appointment of Mr John Andrew Cooper as a director
14 May 2013 AP01 Appointment of Mr Lee Michael Wojtkiw as a director
12 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Apr 2013 AA01 Previous accounting period shortened from 31 May 2013 to 28 February 2013
07 Mar 2013 AD01 Registered office address changed from Milestone Farm 56-58 Westgate North Cave Hull East Riding of Yorkshire HU15 2NJ on 7 March 2013
31 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted