About

Registered Number: 02276250
Date of Incorporation: 11/07/1988 (36 years and 9 months ago)
Company Status: Active
Registered Address: Apr Accoutancy Services Shan House, 80 - 86 North Street, Keighley, BD21 3AF,

 

Based in Keighley, Blaro Property Services Ltd was registered on 11 July 1988, it has a status of "Active". There is one director listed as Abrol, Raghbir for the company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABROL, Raghbir N/A 01 April 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 June 2020
AD01 - Change of registered office address 06 February 2020
MR04 - N/A 06 February 2020
MR04 - N/A 06 February 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 12 November 2018
PSC01 - N/A 12 November 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 23 November 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 18 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 19 November 2014
SH01 - Return of Allotment of shares 07 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 06 December 2013
AD01 - Change of registered office address 18 October 2013
RESOLUTIONS - N/A 14 October 2013
RESOLUTIONS - N/A 14 October 2013
SH06 - Notice of cancellation of shares 14 October 2013
SH03 - Return of purchase of own shares 14 October 2013
TM01 - Termination of appointment of director 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 14 September 2012
TM02 - Termination of appointment of secretary 22 August 2012
AR01 - Annual Return 27 January 2012
AD01 - Change of registered office address 05 June 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 05 December 2009
CH01 - Change of particulars for director 05 December 2009
CH01 - Change of particulars for director 05 December 2009
CH01 - Change of particulars for director 05 December 2009
CH01 - Change of particulars for director 05 December 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 03 January 2007
AAMD - Amended Accounts 06 July 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 09 January 2006
169 - Return by a company purchasing its own shares 30 August 2005
AA - Annual Accounts 30 June 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
363s - Annual Return 18 November 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 18 June 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 17 December 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 30 August 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 20 November 2000
363s - Annual Return 24 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
AA - Annual Accounts 19 July 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 17 November 1997
395 - Particulars of a mortgage or charge 13 October 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 22 November 1996
363s - Annual Return 20 November 1995
AA - Annual Accounts 25 September 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 20 May 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 03 September 1993
363s - Annual Return 18 November 1992
AA - Annual Accounts 15 June 1992
AA - Annual Accounts 15 June 1992
395 - Particulars of a mortgage or charge 05 June 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1992
363b - Annual Return 27 April 1992
RESOLUTIONS - N/A 14 June 1991
AA - Annual Accounts 14 June 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 19 February 1991
287 - Change in situation or address of Registered Office 16 February 1991
RESOLUTIONS - N/A 24 November 1989
363 - Annual Return 24 November 1989
288 - N/A 13 September 1988
287 - Change in situation or address of Registered Office 13 September 1988
NEWINC - New incorporation documents 11 July 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 October 1997 Fully Satisfied

N/A

Legal charge 18 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.