CORNERSTONE GROUP OF NURSERIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewChange of details for Mr Chee Khoon Ng as a person with significant control on 2025-08-04

View Document

23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2023-11-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2022-10-03 with no updates

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-28 with updates

View Document

06/08/216 August 2021 Cessation of Olufunke Adebimpe Elizabeth Johnson as a person with significant control on 2021-07-23

View Document

06/08/216 August 2021 Termination of appointment of Olufunke Adebimpe Elizabeth Johnson as a director on 2021-07-23

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH OLUFUNKE ADEBIMPE JOHNSON / 14/08/2020

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MS ELIZABETH OLUFUNKE ADEBIMPE JOHNSON / 14/08/2020

View Document

23/06/2023 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

11/06/2011 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK KHOON NG

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK KHOON NG / 01/01/2019

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR NICK KHOON NG / 01/01/2019

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR NICK KHOON NG

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MS ELIZABETH OLUFUNKE ADEBIMPE JOHNSON / 01/01/2019

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/02/1610 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

06/02/156 February 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH OLUFUNKE ADEBIMPE JOHNSON / 01/03/2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 14 LONGLANDS PARK CRESCENT SIDCUP KENT DA15 7NE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/03/144 March 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/01/1310 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DISS40 (DISS40(SOAD))

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 FIRST GAZETTE

View Document

01/02/121 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS OLUFUNKE ADEBIMPE ELIZABETH JOHNSON / 29/07/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS OLUFUNKE ADEBIMPE ELIZABETH BANJO / 27/07/2011

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

21/12/1021 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH OLUFUNKE ADEBIMPE BANJO / 22/09/2010

View Document

19/06/1019 June 2010 APPOINTMENT TERMINATED, SECRETARY THEODORE OGBORU

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/12/0910 December 2009 SECRETARY APPOINTED MR THEODORE OGBORU

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY BOLA FALOMO

View Document

27/11/0927 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 90 SUTHERLAND AVENUE WELLING KENT DA16 2NP UNITED KINGDOM

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

18/08/0818 August 2008 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