About

Registered Number: 04537280
Date of Incorporation: 17/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW,

 

Based in Bognor Regis in West Sussex, Chris Skinner Landscapes Ltd was registered on 17 September 2002, it's status is listed as "Active". There are 5 directors listed for this organisation. We don't know the number of employees at Chris Skinner Landscapes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKINNER, Adrian James Robert 20 February 2015 - 1
SKINNER, Christopher James 07 November 2002 14 February 2018 1
SKINNER, Gillian Rhoda 07 November 2002 02 March 2018 1
SKINNER, Patrick Thomas 15 April 2016 25 October 2016 1
Secretary Name Appointed Resigned Total Appointments
SKINNER, Adrian James Robert 01 June 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 12 September 2019
PSC04 - N/A 12 September 2019
CH01 - Change of particulars for director 12 September 2019
PSC04 - N/A 10 July 2019
AD01 - Change of registered office address 01 July 2019
PSC04 - N/A 24 June 2019
TM02 - Termination of appointment of secretary 24 June 2019
AP03 - Appointment of secretary 24 June 2019
CH01 - Change of particulars for director 24 June 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 23 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM01 - Termination of appointment of director 14 February 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 13 July 2017
TM01 - Termination of appointment of director 26 October 2016
CS01 - N/A 26 August 2016
AP01 - Appointment of director 19 April 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 23 March 2015
AP01 - Appointment of director 20 February 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 September 2011
CH03 - Change of particulars for secretary 05 September 2011
CH01 - Change of particulars for director 05 September 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 07 September 2009
287 - Change in situation or address of Registered Office 26 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 07 August 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 14 May 2004
225 - Change of Accounting Reference Date 09 February 2004
363s - Annual Return 27 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
MEM/ARTS - N/A 18 November 2002
287 - Change in situation or address of Registered Office 14 November 2002
CERTNM - Change of name certificate 12 November 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.