Beverley
East Yorkshire
HU17 0DP
Secretary Name | Jocelyn Kings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Long Meadow Kemp Road Swanland East Yorkshire HU14 3LY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | docteconsulting.com |
---|---|
Email address | [email protected] |
Telephone | 01482 632584 |
Telephone region | Hull |
Registered Address | Masongate House Minster Yard North Beverley East Yorkshire HU17 0DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
1 at £1 | Jocelyn Kings 50.00% Ordinary |
---|---|
1 at £1 | Stuart Graham Kings 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,694 |
Cash | £102,820 |
Current Liabilities | £88,220 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 July 2019 | Director's details changed for Dr Stuart Graham Kings on 15 July 2019 (2 pages) |
15 July 2019 | Registered office address changed from Long Meadow Kemp Road Swanland East Yorkshire HU14 3LY to 19 Bowlalley Lane Hull HU1 1XR on 15 July 2019 (1 page) |
15 July 2019 | Change of details for Dr Stuart Graham Kings as a person with significant control on 15 July 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
20 December 2018 | Termination of appointment of Jocelyn Kings as a secretary on 20 December 2018 (1 page) |
20 December 2018 | Cessation of Jocelyn Kings as a person with significant control on 20 December 2018 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
15 May 2018 | Director's details changed for Dr Stuart Graham Kings on 23 March 2018 (2 pages) |
15 May 2018 | Change of details for Dr Stuart Graham Kings as a person with significant control on 23 March 2018 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
19 May 2017 | Director's details changed for Dr Stuart Graham Kings on 6 December 2016 (2 pages) |
19 May 2017 | Director's details changed for Dr Stuart Graham Kings on 6 December 2016 (2 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
15 August 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
26 June 2016 | Change of share class name or designation (2 pages) |
26 June 2016 | Change of share class name or designation (2 pages) |
21 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Director's details changed for Doctor Stuart Graham Kings on 4 December 2011 (2 pages) |
27 June 2012 | Registered office address changed from Long Meadow Kemp Road Swanland East Yorkshire HU14 4LY England on 27 June 2012 (1 page) |
27 June 2012 | Secretary's details changed for Jocelyn Kings on 4 December 2011 (2 pages) |
27 June 2012 | Secretary's details changed for Jocelyn Kings on 4 December 2011 (2 pages) |
27 June 2012 | Secretary's details changed for Jocelyn Kings on 4 December 2011 (2 pages) |
27 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Registered office address changed from Long Meadow Kemp Road Swanland East Yorkshire HU14 4LY England on 27 June 2012 (1 page) |
27 June 2012 | Director's details changed for Doctor Stuart Graham Kings on 4 December 2011 (2 pages) |
27 June 2012 | Director's details changed for Doctor Stuart Graham Kings on 4 December 2011 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Director's details changed for Doctor Stuart Graham Kings on 25 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Jocelyn Kings on 25 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Doctor Stuart Graham Kings on 25 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from 1 Woodlands Rise Woodgates Lane North Ferriby East Yorkshire HU14 3JT England on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 1 Woodlands Rise Woodgates Lane North Ferriby East Yorkshire HU14 3JT England on 26 July 2011 (1 page) |
26 July 2011 | Secretary's details changed for Jocelyn Kings on 25 July 2011 (2 pages) |
24 June 2011 | Annual return made up to 25 May 2011 (4 pages) |
24 June 2011 | Annual return made up to 25 May 2011 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Registered office address changed from 1 Woodlands Rise Woodgates Lane North Ferriby HU14 3JT on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from 1 Woodlands Rise Woodgates Lane North Ferriby HU14 3JT on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Doctor Stuart Graham Kings on 1 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Jocelyn Kings on 1 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Jocelyn Kings on 1 March 2010 (1 page) |
31 March 2010 | Director's details changed for Doctor Stuart Graham Kings on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Doctor Stuart Graham Kings on 1 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Jocelyn Kings on 1 March 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
5 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 September 2007 | Return made up to 25/05/07; full list of members
|
3 September 2007 | Return made up to 25/05/07; full list of members
|
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 August 2006 | Return made up to 25/05/06; full list of members
|
18 August 2006 | Return made up to 25/05/06; full list of members
|
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | Return made up to 25/05/05; full list of members
|
15 July 2005 | Return made up to 25/05/05; full list of members
|
5 August 2004 | Company name changed stuart kings consulting LIMITED\certificate issued on 05/08/04 (2 pages) |
5 August 2004 | Company name changed stuart kings consulting LIMITED\certificate issued on 05/08/04 (2 pages) |
14 July 2004 | Ad 25/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2004 | Ad 25/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
14 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
25 May 2004 | Incorporation (31 pages) |
25 May 2004 | Incorporation (31 pages) |