KMA PLANNING LLP
Status | ACTIVE |
Company No. | OC361073 |
Category | Limited Liability Partnership |
Incorporated | 21 Jan 2011 |
Age | 13 years, 4 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 26 Jun 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Alistdair Kim Wilson-Gough
Documents
Termination member limited liability partnership with name
Date: 26 Jun 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Naz Craft
Documents
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
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
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
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
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
Appoint person member limited liability partnership
Date: 24 Jan 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Nazir Craft
Documents
Termination member limited liability partnership with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alistdair Wilson-Gough
Documents
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
Incorporation limited liability partnership
Date: 21 Jan 2011
Category: Incorporation
Type: LLIN01
Documents
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 |
7 FARADAY COURT,BURTON-ON-TRENT,DE14 2WX
Number: | 06374575 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JOHN HOUSE,POTTERS BAR,EN6 1QQ
Number: | 01306541 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11632964 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILTON CONSULTING 119 THE HUB,LONDON,W10 5BE
Number: | 03059289 |
Status: | ACTIVE |
Category: | Private Limited Company |