BRIGHT SCHOLAR (BCS) PROPERTY LIMITED

Suites 6-7 The Turvill Building Old Swiss Suites 6-7 The Turvill Building Old Swiss, Cambridge, CB1 7BX, England
StatusACTIVE
Company No.11494535
CategoryPrivate Limited Company
Incorporated01 Aug 2018
Age5 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

BRIGHT SCHOLAR (BCS) PROPERTY LIMITED is an active private limited company with number 11494535. It was incorporated 5 years, 9 months, 17 days ago, on 01 August 2018. The company address is Suites 6-7 The Turvill Building Old Swiss Suites 6-7 The Turvill Building Old Swiss, Cambridge, CB1 7BX, England.



Company Fillings

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Feng Zhou

Appointment date: 2024-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-10

Officer name: Mr Hongru Zhou

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-04

Officer name: Dong Mei Li

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wan Mei Li

Termination date: 2023-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Junli He

Termination date: 2023-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ruolei Niu

Appointment date: 2023-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-04

Officer name: Mr Christopher Alan James Stacey

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-01

Psc name: Bright Scholar (Uk) Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-01

Psc name: Bright Scholar (Bcs) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-01

New address: Suites 6-7 the Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge CB1 7BX

Old address: Elizabeth House 1 High Street Chesterton Cambridgeshire CB4 1NQ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Old address: Bournemouth Collegiate School College Road Southbourne Bournemouth BH5 2DY United Kingdom

New address: Elizabeth House 1 High Street Chesterton Cambridgeshire CB4 1NQ

Change date: 2021-05-17

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Aug 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

New address: Bournemouth Collegiate School College Road Southbourne Bournemouth BH5 2DY

Change date: 2018-12-10

Old address: 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANDA HILL LIMITED

869 HIGH ROAD,LONDON,N12 8QA

Number:06294696
Status:ACTIVE
Category:Private Limited Company

JOHNSTON & LEWIS LIMITED

LITTLE MARSH COTTAGE LITTLE MARSH ROAD,BICESTER,OX27 0AP

Number:10617277
Status:ACTIVE
Category:Private Limited Company

MARY POPPINS CHILDCARE SERVICES LIMITED

106 MILL STUDIO CRANE MEAD,WARE,SG12 9PY

Number:04195639
Status:ACTIVE
Category:Private Limited Company

MYTON AUTOMOTIVE LIMITED

61 SHORTBUTTS LANE,LICHFIELD,WS14 9BU

Number:08435143
Status:ACTIVE
Category:Private Limited Company

OSPREY INITIATIVES LIMITED

13 QUEEN'S ROAD,ABERDEEN,AB15 4YL

Number:SC338850
Status:ACTIVE
Category:Private Limited Company

T. BAILEY HOLDINGS LIMITED

64 ST. JAMES'S STREET,NOTTINGHAM,NG1 6FJ

Number:09504386
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source