KMA PLANNING LLP

3rd Floor 43 Upper Grosvenor Street, London, W1K 2NJ, England
StatusACTIVE
Company No.OC361073
CategoryLimited Liability Partnership
Incorporated21 Jan 2011
Age13 years, 4 months
JurisdictionEngland Wales

SUMMARY

KMA PLANNING LLP is an active limited liability partnership with number OC361073. It was incorporated 13 years, 4 months ago, on 21 January 2011. The company address is 3rd Floor 43 Upper Grosvenor Street, London, W1K 2NJ, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Nov 2023

Action Date: 04 Nov 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-11-04

Officer name: Slawg Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Jun 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-02-22

Officer name: Wg Equestrian Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Jun 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-02-22

Officer name: W Gough Llp

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Alistdair Kim Wilson-Gough

Change date: 2022-06-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Jun 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Slawg Holdings Limited

Change date: 2022-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-15

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Address

Type: LLAD01

Old address: First Floor 50 Brook Street Mayfair London W1K 5DR

Change date: 2022-02-22

New address: 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-04

Officer name: Raymond John Lovell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: C a Acquisitions Limited

Termination date: 2021-05-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-05-04

Officer name: the Allen Partnership London Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Raymond John Lovell

Appointment date: 2021-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-01-12

Officer name: The Allen Partnership London Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-01-12

Officer name: C a Acquisitions Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: The Allen Partnership London Llp

Appointment date: 2021-01-12

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: C a Acquisitions Limited

Appointment date: 2021-01-12

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 03 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Slawg Holdings Limited

Appointment date: 2020-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-15

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Wg Equestrian Limited

Appointment date: 2016-02-11

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Nov 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: W Gough Llp

Appointment date: 2015-10-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Nov 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brook Street Planning Limited

Termination date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 13 Jun 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AAMD

Made up date: 2013-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Apr 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-15

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Alistdair Kim Wilson-Gough

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Naz Craft

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Km Administration Ltd

Change date: 2012-02-15

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nazir Craft

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alistdair Wilson-Gough

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: LLAD01

Change date: 2011-06-01

Old address: 15 Hanover Square London W1S 1HS

Documents

View document PDF

Incorporation limited liability partnership

Date: 21 Jan 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALANDY RESIDENTIAL INVESTMENT PROPERTIES LIMITED

1 OXFORD STREET,WHITSTABLE,CT5 1DB

Number:11373438
Status:ACTIVE
Category:Private Limited Company

CPOC CONSTRUCTION SERVICES LTD

ALPHA HOUSE 646C, KINGSBURY ROAD,LONDON,NW9 9HN

Number:10742872
Status:ACTIVE
Category:Private Limited Company

FLAIR TECHNOLOGIES LIMITED

7 FARADAY COURT,BURTON-ON-TRENT,DE14 2WX

Number:06374575
Status:ACTIVE
Category:Private Limited Company

SPRING HOTELS GROUP LIMITED

ST JOHN HOUSE,POTTERS BAR,EN6 1QQ

Number:01306541
Status:ACTIVE
Category:Private Limited Company

TAVVY LIMITED

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11632964
Status:ACTIVE
Category:Private Limited Company

THE STUNT PARTNERSHIP LIMITED

HILTON CONSULTING 119 THE HUB,LONDON,W10 5BE

Number:03059289
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source