About

Registered Number: 06675708
Date of Incorporation: 18/08/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: 90 Sutherland Avenue, Welling, Kent, DA16 2NP

 

Established in 2008, Cornerstone Group of Nurseries Ltd has its registered office in Welling in Kent, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Olufunke Adebimpe Elizabeth 18 August 2008 - 1
NG, Chee Khoon 01 January 2019 - 1
Secretary Name Appointed Resigned Total Appointments
FALOMO, Bola 18 August 2008 01 November 2009 1
Incorporate Secretariat Limited 18 August 2008 18 August 2008 1
OGBORU, Theodore 01 November 2009 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 25 September 2020
CH01 - Change of particulars for director 17 August 2020
CS01 - N/A 14 August 2020
PSC04 - N/A 14 August 2020
AAMD - Amended Accounts 23 June 2020
AA - Annual Accounts 11 June 2020
AAMD - Amended Accounts 02 January 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 31 May 2019
CH01 - Change of particulars for director 10 January 2019
PSC04 - N/A 10 January 2019
PSC01 - N/A 10 January 2019
AP01 - Appointment of director 09 January 2019
PSC04 - N/A 09 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 06 February 2015
CH01 - Change of particulars for director 10 November 2014
AD01 - Change of registered office address 07 November 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 10 January 2013
DISS40 - Notice of striking-off action discontinued 25 September 2012
AA - Annual Accounts 24 September 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 29 July 2011
CH01 - Change of particulars for director 27 July 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 22 September 2010
TM02 - Termination of appointment of secretary 19 June 2010
AA - Annual Accounts 14 June 2010
AP03 - Appointment of secretary 10 December 2009
TM02 - Termination of appointment of secretary 10 December 2009
AR01 - Annual Return 27 November 2009
AD01 - Change of registered office address 20 November 2009
288b - Notice of resignation of directors or secretaries 19 August 2008
NEWINC - New incorporation documents 18 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.