Advanced company searchLink opens in new window

BOURNEMOUTH COLLEGIATE SCHOOL LIMITED

Company number 11494533

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
26 Feb 2024 RP04AP01 Second filing for the appointment of Mr Feng Zhou as a director
26 Feb 2024 RP04AP01 Second filing for the appointment of Mr Hongru Zhou as a director
26 Feb 2024 RP04AP01 Second filing for the appointment of Mr Ruolei Niu as a director
24 Jan 2024 AP01 Appointment of Mr Feng Zhou as a director on 10 January 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 26/02/2024.
24 Jan 2024 AP01 Appointment of Mr Hongru Zhou as a director on 10 January 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 26/02/2024.
24 Jan 2024 AP01 Appointment of Mr Ruolei Niu as a director on 10 January 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 26/02/2024.
10 Nov 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
27 Sep 2023 CERTNM Company name changed bright scholar (bcs) management LIMITED\certificate issued on 27/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-25
26 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
18 Apr 2023 TM01 Termination of appointment of Dong Mei 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
30 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with updates
30 Aug 2022 CH01 Director's details changed for Mr Christopher Alan James Stacey on 4 October 2021
30 Aug 2022 CH01 Director's details changed for Mr Junli He on 4 October 2021
25 Aug 2022 AA Full accounts made up to 31 August 2021
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 (Bcs) Limited as a person with significant control on 1 March 2022
01 Oct 2021 AD01 Registered office address changed from Elizabeth House 1 High Street Chesterton Cambridge CB4 1NQ England to Suites 6-7 the Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge CB1 7BX on 1 October 2021
21 Sep 2021 AD01 Registered office address changed from Bournemouth Collegiate School College Road College Road Southbourne Bournemouth BH5 2DY England to Elizabeth House 1 High Street Chesterton Cambridge CB4 1NQ on 21 September 2021
21 Sep 2021 AD01 Registered office address changed from Elizabeth House 1 High Street Chesterton Cambridge CB4 1NQ England to Bournemouth Collegiate School College Road College Road Southbourne Bournemouth BH5 2DY on 21 September 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
30 Jun 2021 AD01 Registered office address changed from Bournemouth Collegiate School College Road Southbourne Bournemouth BH5 2DY United Kingdom to Elizabeth House 1 High Street Chesterton Cambridge CB4 1NQ on 30 June 2021
05 Mar 2021 AA Full accounts made up to 31 August 2020