About

Registered Number: 03888038
Date of Incorporation: 03/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: C/O Apr Accountancy Services Shan House, 80-86 North Street, Keighley, West Yorkshire, BD21 3AF,

 

Having been setup in 1999, B P M Property Services Ltd has its registered office in Keighley, West Yorkshire. B P M Property Services Ltd has 4 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABROL, Anita 27 March 2011 - 1
ABROL, Pawan 31 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
ABROL, Pawan 27 March 2011 - 1
HARKER, Carol Lynn 03 December 1999 31 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 19 September 2018
AD01 - Change of registered office address 19 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 19 December 2012
AD01 - Change of registered office address 19 December 2012
SH01 - Return of Allotment of shares 10 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 07 December 2011
AD01 - Change of registered office address 06 June 2011
TM02 - Termination of appointment of secretary 27 March 2011
AP03 - Appointment of secretary 27 March 2011
AP01 - Appointment of director 27 March 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 05 December 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 18 May 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 09 May 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
363s - Annual Return 02 January 2001
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
CERTNM - Change of name certificate 09 August 2000
288b - Notice of resignation of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
287 - Change in situation or address of Registered Office 15 December 1999
NEWINC - New incorporation documents 03 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.