BIF INVESTMENTS LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

02/08/242 August 2024 Change of details for a person with significant control

View Document

01/08/241 August 2024 Termination of appointment of Simon John Landau as a member on 2023-09-30

View Document

01/08/241 August 2024 Notification of Hayley Gershon as a person with significant control on 2023-09-30

View Document

01/08/241 August 2024 Appointment of Mrs Hayley Lisa Gershon as a member on 2023-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

24/01/2324 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Termination of appointment of Daniel Jacob Gilbert as a member on 2021-08-16

View Document

19/10/2119 October 2021 Termination of appointment of Robert Nathanial Myers as a member on 2021-08-16

View Document

19/10/2119 October 2021 Termination of appointment of Andrew Joseph Jacobs as a member on 2021-08-16

View Document

19/10/2119 October 2021 Appointment of Mr Anthony Howard Gershon as a member on 2021-08-16

View Document

19/10/2119 October 2021 Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW to Handel House 95 High Street Edgware HA8 7DB on 2021-10-19

View Document

29/07/2129 July 2021 Withdrawal of a person with significant control statement on 2021-07-29

View Document

29/07/2129 July 2021 Withdrawal of a person with significant control statement on 2021-07-29

View Document

27/07/2127 July 2021 Notification of Simon John Landau as a person with significant control on 2016-04-06

View Document

27/07/2127 July 2021 Withdrawal of a person with significant control statement on 2021-07-27

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 31/05/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 ANNUAL RETURN MADE UP TO 13/06/16

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 ANNUAL RETURN MADE UP TO 04/07/15

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/08/144 August 2014 ANNUAL RETURN MADE UP TO 04/07/14

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 ANNUAL RETURN MADE UP TO 04/07/13

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 ANNUAL RETURN MADE UP TO 04/07/12

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/07/1127 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JOHN LANDAU / 13/07/2011

View Document

27/07/1127 July 2011 ANNUAL RETURN MADE UP TO 04/07/11

View Document

18/11/1018 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JOHN LANDAU / 27/10/2010

View Document

18/11/1018 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 ANNUAL RETURN MADE UP TO 04/07/10

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 ANNUAL RETURN MADE UP TO 04/07/09

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 ANNUAL RETURN MADE UP TO 04/07/08

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 ANNUAL RETURN MADE UP TO 04/07/07

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: LINWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW

View Document

24/01/0724 January 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company