CAMLEE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-13 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES
2022-11-05 delete address 90 Long Acre, Covent Garden, London, WC2E 9RZ
2022-11-05 insert address 60 St Martins Lane, Covent Garden, London, WC2N 4JS
2022-11-05 insert phone 0208 0902 801
2022-10-05 insert email ja..@camleegroup.com
2022-10-05 insert email sa..@camleegroup.com
2022-10-05 insert person James Allmand-Smith
2022-10-05 insert person Sam Oldfield
2022-09-08 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-09-08 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-08-09 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES
2022-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE WOJTKIW
2021-12-11 delete otherexecutives Max Perry
2021-12-11 delete email ma..@camleegroup.com
2021-12-11 delete person Max Perry
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-11 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-08-17 delete source_ip 109.108.147.58
2021-08-17 insert source_ip 168.63.73.54
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES
2021-01-25 delete email ad..@camleegroup.com
2021-01-25 delete person Adam Cottam
2021-01-25 insert person Melanie Clark
2021-01-25 insert person Tom Faichnie
2020-09-24 delete address 4 Brooklands Place, Sale, Manchester, M33 3SD
2020-09-24 insert address Ground Floor, Three Acres Lane, Cheadle Hulme, SK8 6RL
2020-09-24 update primary_contact 4 Brooklands Place, Sale, Manchester, M33 3SD => Ground Floor, Three Acres Lane, Cheadle Hulme, SK8 6RL
2020-08-09 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-08-09 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-07-13 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2020-07-08 delete address 4 BROOKLANDS PLACE BROOKLANDS ROAD SALE UNITED KINGDOM M33 3SD
2020-07-08 insert address EDEN POINT CHEADLE HULME GREATER MANCHESTER UNITED KINGDOM SK8 6RL
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-07-08 update num_mort_charges 0 => 1
2020-07-08 update num_mort_outstanding 0 => 1
2020-07-08 update registered_address
2020-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 4 BROOKLANDS PLACE BROOKLANDS ROAD SALE M33 3SD UNITED KINGDOM
2020-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON JOSEPH VARLEY / 17/06/2020
2020-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL WOJTKIW / 17/06/2020
2020-06-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / BIZARRE HOLDINGS LIMITED / 17/06/2020
2020-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080909140001
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-03-16 delete address Imperial Place, 4 Maxwell Rd, Borehamwood WD6 1JN
2020-03-16 insert address 6 Queen's Terrace, Aberdeen AB10 1XL
2020-03-16 insert address 90 Long Acre, Covent Garden, London, WC2E 9RZ
2020-03-16 insert phone 01224 061996
2020-02-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIZARRE HOLDINGS LIMITED
2019-10-11 delete email an..@camleegroup.com
2019-10-11 delete person Andrew Rath
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-08-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-07-29 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES
2019-05-10 delete email ch..@camleegroup.com
2019-05-10 delete email mi..@camleegroup.com
2019-05-10 delete person Chris Collins
2019-05-10 delete person Michael Jennings
2019-05-10 update robots_txt_status campaigns.camleegroup.com: 404 => 0
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-29 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-07-08 delete index_pages_linkeddomain k2l.co.uk
2018-07-08 delete source_ip 80.244.178.67
2018-07-08 insert index_pages_linkeddomain shiftbrand.co.uk
2018-07-08 insert industry_tag management consultancy
2018-07-08 insert source_ip 109.108.147.58
2018-07-08 update robots_txt_status www.camleegroup.com: 0 => 404
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES
2018-04-21 insert person Adam Cottam
2018-04-21 insert person Andrew Rath
2018-04-21 insert person Chris Collins
2018-04-21 insert person Michael Jennings
2018-04-21 update person_description Jessica Bradbury => Jessica Bradbury
2018-04-21 update person_description John Cooper => John Cooper
2018-03-13 delete otherexecutives Claire Power-Browne
2018-03-13 delete otherexecutives Paul Thompson
2018-03-13 delete otherexecutives Stephen Sowerby
2018-03-13 delete otherexecutives Steve Ray
2018-03-13 delete address 6 Brooklands Place, Sale, Manchester, M33 3SD
2018-03-13 delete person Christian Hitchen
2018-03-13 delete person Claire Power-Browne
2018-03-13 delete person Paul Thompson
2018-03-13 delete person Stephen Sowerby
2018-03-13 delete person Steve Ray
2018-03-13 insert address 4 Brooklands Place, Sale, Manchester, M33 3SD
2018-03-13 update person_description Jessica Bradbury => Jessica Bradbury
2018-03-13 update person_description John Cooper => John Cooper
2018-03-13 update primary_contact 6 Brooklands Place, Sale, Manchester, M33 3SD => 4 Brooklands Place, Sale, Manchester, M33 3SD
2017-08-07 delete address THE CAMLEE GROUP BROOKLANDS PLACE SALE M33 3SD
2017-08-07 insert address 4 BROOKLANDS PLACE BROOKLANDS ROAD SALE UNITED KINGDOM M33 3SD
2017-08-07 update registered_address
2017-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2017 FROM THE CAMLEE GROUP BROOKLANDS PLACE 6 BROOKLANDS ROAD SALE M33 3SD
2017-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON JOSEPH VARLEY / 22/06/2017
2017-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW COOPER / 22/06/2017
2017-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL WOJTKIW / 22/06/2017
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-06-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-05-08 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-02-17 delete address Station road Radlett, Herts, WD7 8JY
2017-02-17 delete phone 0208 090 2801
2017-02-17 insert address Imperial Place, 4 Maxwell Rd, Borehamwood WD6 1JN
2017-02-17 insert phone 0208 0902 800
2016-07-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-07-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-07-08 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-08 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-28 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-06-21 update statutory_documents 31/05/16 FULL LIST
2016-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON JOSEPH VARLEY / 31/05/2016
2016-05-19 delete person Anna Seymour
2016-05-19 delete person Chris Howlett
2016-05-19 insert person Max Perry
2016-05-19 update person_description Christian Hitchen => Christian Hitchen
2016-05-19 update person_description Claire Power-Browne => Claire Power-Browne
2016-03-07 delete general_emails in..@camleegroup.co.uk
2016-03-07 delete email in..@camleegroup.co.uk
2016-01-11 delete person Ruth Morley
2016-01-11 update person_description Anna Seymour => Anna Seymour
2015-10-30 insert person Christian Hitchen
2015-10-30 update person_description Jessica Bradbury => Jessica Bradbury
2015-08-13 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-13 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-08-07 delete otherexecutives Colin Harvey
2015-08-07 delete person Colin Harvey
2015-08-07 update person_description Paul Thompson => Paul Thompson
2015-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL WOJTKIW / 10/07/2015
2015-07-16 update statutory_documents 31/05/15 FULL LIST
2015-05-14 delete person Suzie Cueto
2015-05-14 insert person Hayley Pilkington
2015-05-14 update person_description Lindsey Fernandez => Lindsey Fernandez
2015-05-14 update person_title Anna Seymour: Research Manager => Executive; Corporate Finance
2015-05-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-05-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-04-16 insert address Station road Radlett, Herts, WD7 8JY
2015-04-15 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-02-11 insert person Chris Howlett
2015-02-11 update person_description Jessica Bradbury => Jessica Bradbury
2014-12-30 insert person Jessica Bradbury
2014-12-30 update person_description Ruth Morley => Ruth Morley
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-09-24 insert otherexecutives Claire Power-Browne
2014-09-24 insert otherexecutives Paul Thompson
2014-09-24 insert otherexecutives Steve Ray
2014-09-24 delete address Baskerville House, Centenary Square, Birmingham, N1 2ND
2014-09-24 delete address Hartham Park, Corsham, Wiltshire, SN13 0RP
2014-09-24 delete address Warnford Court, 29 Throgmorton Street London, EC2N 2AT
2014-09-24 delete phone 0121 647 4430
2014-09-24 delete phone 01249 478 550
2014-09-24 delete phone 0208 090 2800
2014-09-24 insert person Anna Seymour
2014-09-24 insert person Claire Power-Browne
2014-09-24 insert person Lindsey Fernandez
2014-09-24 insert person Paul Thompson
2014-09-24 insert person Ruth Morley
2014-09-24 insert person Steve Ray
2014-09-24 insert person Suzie Cueto
2014-09-24 update person_description John Cooper => John Cooper
2014-09-24 update person_description Stephen Sowerby => Stephen Sowerby
2014-09-24 update person_title John Cooper: Associate Director => Director
2014-09-22 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-09-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-08-15 update statutory_documents 04/04/2014
2014-08-05 update statutory_documents 31/05/14 FULL LIST
2014-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON JOSEPH VARLEY / 19/02/2014
2013-08-29 delete source_ip 78.109.170.38
2013-08-29 insert source_ip 80.244.178.67
2013-08-01 insert sic_code 82990 - Other business support service activities n.e.c.
2013-08-01 update returns_last_madeup_date null => 2013-05-31
2013-08-01 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-07-11 update statutory_documents 31/05/13 FULL LIST
2013-06-25 delete address MILESTONE FARM 56-58 WESTGATE NORTH CAVE HULL EAST RIDING OF YORKSHIRE HU15 2NJ
2013-06-25 insert address THE CAMLEE GROUP BROOKLANDS PLACE SALE M33 3SD
2013-06-25 update registered_address
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_day 31 => 28
2013-06-25 update account_ref_month 5 => 2
2013-06-25 update accounts_last_madeup_date null => 2013-02-28
2013-06-25 update accounts_next_due_date 2014-02-28 => 2014-11-30
2013-06-07 update statutory_documents DIRECTOR APPOINTED MR JOHN ANDREW COOPER
2013-05-18 insert otherexecutives Lee Wojtkiw
2013-05-18 insert person Lee Wojtkiw
2013-05-18 update person_description John Cooper => John Cooper
2013-05-14 update statutory_documents DIRECTOR APPOINTED MR LEE MICHAEL WOJTKIW
2013-04-17 delete otherexecutives Matt Crisp
2013-04-17 delete person Matt Crisp
2013-04-12 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-04-09 update statutory_documents PREVSHO FROM 31/05/2013 TO 28/02/2013
2013-03-10 delete phone 0161 636 3462
2013-03-10 insert phone 0161 870 1555
2013-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2013 FROM MILESTONE FARM 56-58 WESTGATE NORTH CAVE HULL EAST RIDING OF YORKSHIRE HU15 2NJ
2012-05-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION