Advanced company searchLink opens in new window

ST MICHAEL'S SCHOOL LIMITED

Company number 01424406

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 AP01 Appointment of Professor Toby Dominic Brodigan Salt as a director on 17 April 2024
24 Jan 2024 AP01 Appointment of Mr Feng Zhou as a director on 10 January 2024
24 Jan 2024 AP01 Appointment of Mr Hongru Zhou as a director on 10 January 2024
24 Jan 2024 AP01 Appointment of Mr Ruolei Niu as a director on 10 January 2024
20 Dec 2023 AA Full accounts made up to 31 August 2022
05 Oct 2023 TM01 Termination of appointment of Michael Colin Barkley Spens as a director on 5 October 2023
28 Sep 2023 CERTNM Company name changed bright scholar (sm) management LIMITED\certificate issued on 28/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-25
31 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
18 Apr 2023 TM01 Termination of appointment of Dongmei Li as a director on 4 April 2023
18 Apr 2023 TM01 Termination of appointment of Junli He as a director on 4 April 2023
25 Aug 2022 AA Full accounts made up to 31 August 2021
03 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with updates
03 Jun 2022 PSC02 Notification of Bright Scholar (Uk) Holdings Limited as a person with significant control on 1 March 2022
03 Jun 2022 PSC07 Cessation of Bright Scholar (Sm) Limited as a person with significant control on 1 March 2022
31 May 2022 CH01 Director's details changed for Mr Junli He on 31 May 2022
31 May 2022 CH01 Director's details changed for Mr Christopher Alan James Stacey on 31 May 2022
01 Oct 2021 AD01 Registered office address changed from Elizabeth House 1 High Street Chesterton CB4 1NQ United Kingdom to Suites 6-7 the Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge CB1 7BX on 1 October 2021
29 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
21 Apr 2021 AD01 Registered office address changed from Tabor Terrace Bryn Llanelli SA14 9TU Wales to Elizabeth House 1 High Street Chesterton CB4 1NQ on 21 April 2021
05 Mar 2021 AA Full accounts made up to 31 August 2020
19 Nov 2020 CH01 Director's details changed for Mr Junli He on 1 September 2020
18 Nov 2020 CH01 Director's details changed for Mr Junil He on 1 September 2020
13 Nov 2020 TM01 Termination of appointment of Kai Ba as a director on 31 August 2020
13 Nov 2020 AP01 Appointment of Mr Junil He as a director on 31 August 2020
13 Nov 2020 TM01 Termination of appointment of Yibo Wen as a director on 31 August 2020