BREAD & HONEY PARTNERS LLP

Oak House Oak House, Abergavenny, NP7 0LL, Wales
StatusACTIVE
Company No.OC401774
CategoryLimited Liability Partnership
Incorporated15 Sep 2015
Age8 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

BREAD & HONEY PARTNERS LLP is an active limited liability partnership with number OC401774. It was incorporated 8 years, 9 months, 3 days ago, on 15 September 2015. The company address is Oak House Oak House, Abergavenny, NP7 0LL, Wales.



Company Fillings

Change registered office address limited liability partnership with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: LLAD01

Old address: 9 Bramley Road London W10 6SZ England

New address: Oak House Clydach Abergavenny NP7 0LL

Change date: 2022-03-23

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Mar 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 15 Feb 2018

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jan 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-09-01

Officer name: Conrad Swailes

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Sep 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Luke Graham

Termination date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 Sep 2017

Action Date: 15 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-11-15

Psc name: Conrad Swailes

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Sep 2017

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-11-14

Officer name: Mr Conrad Swailes

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Sep 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-07-31

Psc name: Luke Graham

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Sep 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Frost

Termination date: 2017-07-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fiona Swailes

Termination date: 2017-09-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Conrad Simon Swailes

Termination date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Luke Graham

Change date: 2017-02-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Conrad Simon Swailes

Change date: 2017-02-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Feb 2017

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-09-02

Officer name: Ryan Paige

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Feb 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sophia Ray

Termination date: 2016-12-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Feb 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Fiona Swailes

Appointment date: 2016-12-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Feb 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Conrad Simon Swailes

Appointment date: 2016-12-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Feb 2017

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sophia Ray

Appointment date: 2015-09-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Feb 2017

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-03-01

Officer name: Ryan Paige

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Feb 2017

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Matthew Frost

Appointment date: 2015-09-15

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 06 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: LLAA01

New date: 2016-12-31

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-14

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 10 Dec 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-09-30

New date: 2016-04-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 15 Sep 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AGRICULTURAL NOMINEES 1 LIMITED

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:11732269
Status:ACTIVE
Category:Private Limited Company

MAISON RESIDENTIAL PROPERTIES LTD.

NORTHFIELDS UNDERGROUND STATION NORTHFIELD AVENUE,LONDON,W13 9QU

Number:09386712
Status:ACTIVE
Category:Private Limited Company

MAMMA MIA STEYNING LIMITED

BISHOPSTONE,WORTHING,BN11 1RL

Number:11203517
Status:ACTIVE
Category:Private Limited Company

METOS DESIGN & BUILD LIMITED

33 SHEEN LANE,LONDON,SW14 8AB

Number:11654669
Status:ACTIVE
Category:Private Limited Company

MINAFON HOMES LIMITED

36 WATTLETON ROAD,BEACONSFIELD,HP9 1SE

Number:08667608
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLANDESCIL LIMITED

42-44 CONNAUGHT ROAD,NORFOLK,NR17 2BW

Number:01447113
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