About

Registered Number: 06325141
Date of Incorporation: 26/07/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 96 Scarborough Drive, Minster On Sea, Kent, ME12 2NQ

 

Established in 2007, Macaskill Minster on Sea Ltd has its registered office in Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Macaskill, Donald, Chipchase Manners Nominees Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACASKILL, Donald 26 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CHIPCHASE MANNERS NOMINEES LIMITED 09 July 2008 02 July 2013 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 07 August 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 06 December 2014
AR01 - Annual Return 30 July 2014
AR01 - Annual Return 09 September 2013
TM02 - Termination of appointment of secretary 29 July 2013
AA - Annual Accounts 19 July 2013
SH01 - Return of Allotment of shares 12 July 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH04 - Change of particulars for corporate secretary 05 August 2010
AA - Annual Accounts 13 July 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 28 January 2009
225 - Change of Accounting Reference Date 18 September 2008
363a - Annual Return 22 August 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
NEWINC - New incorporation documents 26 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.