COMMON WAY LIMITED

Company Documents

DateDescription
01/01/251 January 2025 Notification of a person with significant control statement

View Document

01/01/251 January 2025 Cessation of Sharon Lake as a person with significant control on 2025-01-01

View Document

01/01/251 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/12/2419 December 2024 Registered office address changed from Lion & Castle Property Management 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT England to 16 Church Street King's Lynn PE30 5EB on 2024-12-19

View Document

19/12/2419 December 2024 Appointment of Rounce & Evans Property Management Ltd as a secretary on 2024-12-01

View Document

19/12/2419 December 2024 Termination of appointment of Lion & Castle Property Management Limited as a secretary on 2024-12-01

View Document

05/07/245 July 2024 Termination of appointment of Sharon Lake as a director on 2024-06-19

View Document

26/06/2426 June 2024 Appointment of Ms Fiona Hamilton as a director on 2024-06-26

View Document

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

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/01/2231 January 2022 Registered office address changed from Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT United Kingdom to Lion & Castle Property Management 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT on 2022-01-31

View Document

18/01/2218 January 2022 Secretary's details changed for Abbeystone Management Limited on 2021-12-31

View Document

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 29 CATTLE MARKET STREET NORWICH NORFOLK NR1 3DY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/01/164 January 2016 31/12/15 NO MEMBER LIST

View Document

03/12/153 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 31/12/14 NO MEMBER LIST

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM BRIDGE HOUSE FISHERGATE NORWICH NORFOLK NR3 1UF

View Document

03/01/143 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABBEYSTONE MANAGEMENT LIMITED / 29/05/2013

View Document

03/01/143 January 2014 31/12/13 NO MEMBER LIST

View Document

29/11/1329 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY BUSH MANAGEMENT

View Document

03/01/133 January 2013 31/12/12 NO MEMBER LIST

View Document

03/01/133 January 2013 CORPORATE SECRETARY APPOINTED ABBEYSTONE MANAGEMENT LIMITED

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WATERING

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR LEAH HAYDEN

View Document

04/01/124 January 2012 31/12/11 NO MEMBER LIST

View Document

07/09/117 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER

View Document

12/01/1112 January 2011 31/12/10 NO MEMBER LIST

View Document

02/10/102 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 31/12/09 NO MEMBER LIST

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LAKE / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WATERING / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEAH HAYDEN / 04/01/2010

View Document

04/01/104 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSH MANAGEMENT / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL FOSTER / 04/01/2010

View Document

14/09/0914 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 DIRECTOR APPOINTED SHARON LAKE

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/01/0913 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM BRIDGE HOUSE FISHERGATE NORWICH NORFOLK NR3 1UF

View Document

18/12/0818 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR SHARON LAKE

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY SHARON LAKE

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: NO.7 THE VALE SWAINSTHORPE NORWICH NORFOLK NR14 8PL

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0731 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/025 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 ANNUAL RETURN MADE UP TO 31/12/97

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED

View Document

25/05/9725 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/9725 May 1997 NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/01/9724 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/964 April 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/959 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/12/9421 December 1994 ANNUAL RETURN MADE UP TO 31/12/94

View Document

16/01/9416 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/06/933 June 1993 NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/01/9317 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

26/02/9226 February 1992 EXEMPTION FROM APPOINTING AUDITORS 20/06/91

View Document

26/02/9226 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

31/01/9231 January 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

09/09/919 September 1991 NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: ILKETSHALL HALL ST. LAWRENCE BECCLES SUFFOLK

View Document

24/06/9124 June 1991 SECRETARY RESIGNED

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/04/917 April 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/04/904 April 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/01/9026 January 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

26/01/9026 January 1990 ANNUAL RETURN MADE UP TO 31/12/88

View Document

12/12/8912 December 1989 FIRST GAZETTE

View Document

03/10/883 October 1988 ADOPT MEM AND ARTS 070487

View Document

22/09/8822 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/8816 September 1988 ALTER MEM AND ARTS 070487

View Document

06/08/876 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 REGISTERED OFFICE CHANGED ON 06/08/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

07/04/877 April 1987 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