CHRIS SKINNER LANDSCAPES LIMITED

Company Documents

DateDescription
10/12/2110 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-08-26 with updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

23/07/2123 July 2021 Change of details for Mr Adrian James Robert Skinner as a person with significant control on 2021-07-23

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN JAMES ROBERT SKINNER / 19/08/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES ROBERT SKINNER / 19/08/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN JAMES ROBERT SKINNER / 01/03/2018

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 1 SUDLEY TERRACE HIGH STREET BOGNOR REGIS WEST SUSSEX PO21 1EY

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES ROBERT SKINNER / 01/06/2019

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY GILLIAN SKINNER

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN JAMES ROBERT SKINNER / 01/06/2019

View Document

24/06/1924 June 2019 SECRETARY APPOINTED MR ADRIAN JAMES ROBERT SKINNER

View Document

20/05/1920 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

23/03/1823 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SKINNER

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SKINNER

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK SKINNER

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR PATRICK THOMAS SKINNER

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/08/1526 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR ADRIAN JAMES ROBERT SKINNER

View Document

03/09/143 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/08/1328 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/08/1228 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

15/06/1215 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SKINNER / 26/08/2011

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN RHODA SKINNER / 26/08/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN RHODA SKINNER / 26/08/2011

View Document

14/01/1114 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SKINNER / 25/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN RHODA SKINNER / 25/08/2010

View Document

27/04/1027 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM CITY GATES 2-4 SOUTHGATE CHICHESTER WEST SUSSEX PO19 8DJ

View Document

01/07/091 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/09/077 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/02/049 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

30/11/0230 November 2002 NEW SECRETARY APPOINTED

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

12/11/0212 November 2002 COMPANY NAME CHANGED CARLFORDE SERVICES LIMITED CERTIFICATE ISSUED ON 12/11/02

View Document

17/09/0217 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company