KENT PLANNING CONSULTANCY LTD

Company Documents

DateDescription
09/05/259 May 2025 Director's details changed for Mr David Tindall on 2025-05-08

View Document

08/05/258 May 2025 Registered office address changed from C/O Xeinadin South East Limited Unit 68 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2025-05-08

View Document

08/05/258 May 2025 Change of details for Haystack Holdings Ltd as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mr Thijs Jonathan Bax on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mr Benjamin David Eames on 2025-05-08

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-12 with updates

View Document

14/01/2514 January 2025 Director's details changed for Mr David Tindall on 2025-01-13

View Document

13/01/2513 January 2025 Director's details changed for Mr Benjamin David Eames on 2025-01-13

View Document

13/01/2513 January 2025 Change of details for Mr Thijs Jonathan Bax as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to C/O Xeinadin South East Limited Unit 68 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2025-01-13

View Document

13/01/2513 January 2025 Director's details changed for Mr Thijs Jonathan Bax on 2025-01-13

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

12/04/2312 April 2023 Cessation of David Tindall as a person with significant control on 2023-04-05

View Document

12/04/2312 April 2023 Change of details for a person with significant control

View Document

12/04/2312 April 2023 Cessation of Benjamin David Eames as a person with significant control on 2023-04-05

View Document

11/04/2311 April 2023 Director's details changed for Mr David Tindall on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Benjamin David Eames on 2023-04-11

View Document

05/04/235 April 2023 Notification of Haystack Holdings Ltd as a person with significant control on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Director's details changed for Mr Thijs Jonathan Bax on 2023-03-23

View Document

23/03/2323 March 2023 Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2023-03-23

View Document

23/03/2323 March 2023 Change of details for Mr Thijs Jonathan Bax as a person with significant control on 2023-03-23

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

08/02/238 February 2023 Notification of Thijs Jonathan Bax as a person with significant control on 2020-07-01

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

02/12/212 December 2021 Director's details changed for Mr Thijs Jonathan Bax on 2021-12-02

View Document

02/12/212 December 2021 Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England to 42 Cudworth Road Ashford Kent TN24 0BG on 2021-12-02

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2012 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information