ONE AVENUE FACILITIES MANAGEMENT LIMITED
Company number 11782385
- Company Overview for ONE AVENUE FACILITIES MANAGEMENT LIMITED (11782385)
- Filing history for ONE AVENUE FACILITIES MANAGEMENT LIMITED (11782385)
- People for ONE AVENUE FACILITIES MANAGEMENT LIMITED (11782385)
- More for ONE AVENUE FACILITIES MANAGEMENT LIMITED (11782385)
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
|
|
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
|
|
27 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
22 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
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 |