CLOACA MAXIMA LIMITED
Status | ACTIVE |
Company No. | 03244550 |
Category | Private Limited Company |
Incorporated | 02 Sep 1996 |
Age | 27 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
CLOACA MAXIMA LIMITED is an active private limited company with number 03244550. It was incorporated 27 years, 10 months, 4 days ago, on 02 September 1996. The company address is Little Tufton House Little Tufton House, London, SW1P 3HB.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 27 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type full
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type full
Date: 10 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Stevenson
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 02 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-02
Officer name: Heneage Stevenson
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 02 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-02
Officer name: Mr William Stevenson
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 02 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-02
Officer name: Alexander Stevenson
Documents
Change person secretary company with change date
Date: 22 Sep 2011
Action Date: 02 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-02
Officer name: Alexander Stevenson
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 02 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-02
Officer name: Charles Dennistoun Stevenson
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 02 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-02
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 02 Sep 2008
Category: Annual-return
Type: AR01
Made up date: 2008-09-02
Documents
Appoint person director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lord Dennis Stevenson
Documents
Termination director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Stevenson
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Heneage Stevenson
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Charles Dennistoun Stevenson
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Alexander Stevenson
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/09; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type small
Date: 12 Nov 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / alexander stevenson / 01/07/2008
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/07; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Nov 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type full
Date: 28 Feb 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/06; full list of members
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 08 Dec 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/05; full list of members
Documents
Accounts with accounts type full
Date: 30 Sep 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 10 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/04; full list of members
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/03; full list of members
Documents
Accounts with accounts type small
Date: 07 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type small
Date: 07 Jan 2003
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 08 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/02; full list of members
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 17 May 2002
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 12 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/01; full list of members
Documents
Accounts with accounts type small
Date: 12 Dec 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 08 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/00; full list of members
Documents
Legacy
Date: 13 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 13/07/00 from: 68 pall mall london SW1Y 5ES
Documents
Legacy
Date: 05 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 19/05/00--------- £ si 111171@1=111171 £ ic 55502/166673
Documents
Legacy
Date: 12 Jun 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/99; no change of members
Documents
Legacy
Date: 06 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 03 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 18 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 18/09/98 from: 78-80 st john street london EC1M 4HR
Documents
Legacy
Date: 04 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/98; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 21 Jan 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/97 to 30/09/97
Documents
Legacy
Date: 08 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/97; full list of members
Documents
Legacy
Date: 18 Aug 1997
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 18 Aug 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Aug 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/97 to 31/03/97
Documents
Certificate change of name company
Date: 03 Mar 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sru (dennis stevenson) LIMITED\certificate issued on 04/03/97
Documents
Resolution
Date: 03 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 1997
Category: Capital
Type: 88(2)R
Description: Ad 13/02/97--------- £ si 55500@1=55500 £ ic 2/55502
Documents
Legacy
Date: 04 Oct 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Oct 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
ERICHT ROOFING & PROPERTY MAINTENANCE LIMITED
25 ASHGROVE TERRACE,BLAIRGOWRIE,PH10 7ET
Number: | SC547588 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11615681 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHACOMBE PLACE,BEACONSFIELD,HP9 2WS
Number: | 10622236 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRILOGY SUITE 9 CHURCH STREET,WOLVERHAMPTON,WV11 1SR
Number: | 07776207 |
Status: | ACTIVE |
Category: | Private Limited Company |
OR EVERYONE IN AMERICA LIMITED
83 SELBY ROAD,LONDON,E11 3LS
Number: | 11376488 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 BRIGADIER DRIVE,LIVERPOOL,L12 4WU
Number: | 11468603 |
Status: | ACTIVE |
Category: | Private Limited Company |