TRINITY WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-07-31

View Document

01/11/241 November 2024 Termination of appointment of Diana Rani Jethwani as a director on 2024-10-30

View Document

14/10/2414 October 2024 Appointment of Mrs Heather Elizabeth Apostolou as a director on 2024-10-14

View Document

24/09/2424 September 2024 Termination of appointment of Alexandros Koliousis as a director on 2024-09-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

16/07/2416 July 2024 Director's details changed for Mr Rowan Michael Burton on 2024-01-01

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-07-31

View Document

14/11/2314 November 2023 Cessation of Hill Residential Limited as a person with significant control on 2021-01-04

View Document

14/11/2314 November 2023 Notification of a person with significant control statement

View Document

27/10/2327 October 2023 Change of details for Hill Residential Limited as a person with significant control on 2023-10-27

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/04/2322 April 2023 Micro company accounts made up to 2022-07-31

View Document

13/04/2313 April 2023 Termination of appointment of David-Stefan Olaru as a director on 2023-03-30

View Document

12/11/2112 November 2021 Appointment of Mr Alexandros Koliousis as a director on 2021-11-12

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

27/03/1927 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH MAILLET

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR CLAUDE MAILLET

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

21/06/1821 June 2018 CORPORATE SECRETARY APPOINTED EPMG LEGAL LIMITED

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM THE POWER HOUSE GUNPOWDER MILL POWDERMILL LANE WALTHAM ABBEY EN9 1BN UNITED KINGDOM

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED SARAH MAILLET

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED CLAUDE MAILLET

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

25/07/1625 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information