Advanced company searchLink opens in new window

ONE AVENUE FACILITIES MANAGEMENT LIMITED

Company number 11782385

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
03 Oct 2024 CS01 Confirmation statement made on 6 September 2024 with updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
12 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
14 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
27 Apr 2023 TM01 Termination of appointment of Alice Spires as a director on 1 January 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
21 Sep 2022 PSC05 Change of details for One Avenue Trading Limited as a person with significant control on 21 September 2022
21 Sep 2022 AD01 Registered office address changed from Station House Station Approach East Horsley Surrey KT24 6QX England to Onega House 112 Main Road Sidcup DA14 6NE on 21 September 2022
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
06 Sep 2022 PSC07 Cessation of One Avenue Group Limited as a person with significant control on 1 January 2021
06 Sep 2022 PSC02 Notification of One Avenue Trading Limited as a person with significant control on 1 January 2021
19 Jul 2022 CERTNM Company name changed one avenue house LIMITED\certificate issued on 19/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
28 Dec 2021 AA Accounts for a small company made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
15 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
07 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-01
27 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
22 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-22
12 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-12
04 Jul 2019 AP01 Appointment of Mr Ryan David Squelch as a director on 18 June 2019
04 Jul 2019 AP01 Appointment of Ms Alice Spires as a director on 18 June 2019
04 Jul 2019 TM01 Termination of appointment of Hiren Patel as a director on 18 June 2019
21 Feb 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019