HTH TEAMWORK CIC

Company Documents

DateDescription
01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Appointment of Mrs Christine Margery Kennedy as a director on 2021-12-01

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONVERSION TO A CIC

View Document

13/09/1913 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1913 September 2019 COMPANY NAME CHANGED HTH TEAMWORK LTD CERTIFICATE ISSUED ON 13/09/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

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

View Accounts

07/12/177 December 2017 ADOPT ARTICLES 10/07/2017

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LLOYD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 01/08/15 NO MEMBER LIST

View Document

11/05/1511 May 2015 COMPANY NAME CHANGED TEAMWORK COMMUNITY DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 11/05/15

View Document

11/05/1511 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/152 April 2015 ALTER ARTICLES 23/02/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 DIRECTOR APPOINTED DR MALCOLM KEITH LLOYD

View Document

04/08/144 August 2014 01/08/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY JEAN LONERGAN

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MRS EILEEN MCMASTER

View Document

20/09/1320 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 01/08/13 NO MEMBER LIST

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR BRIAN JOHN STONEMAN

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOPPER

View Document

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 01/08/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JEAN LONERGAN / 01/07/2011

View Document

16/09/1116 September 2011 01/08/11 NO MEMBER LIST

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM TEAMS COMMUNITY CENTRE ASKEW ROAD WEST TEAMS GATESHEAD TYNE & WEAR NE8 2PW

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 01/08/10 NO MEMBER LIST

View Document

01/10/091 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JEAN LONERGAN / 01/04/2009

View Document

09/09/099 September 2009 ANNUAL RETURN MADE UP TO 01/08/09

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 01/08/08

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 ANNUAL RETURN MADE UP TO 01/08/07

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 ANNUAL RETURN MADE UP TO 01/08/06

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 ANNUAL RETURN MADE UP TO 01/08/05

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0518 February 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

08/10/048 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/08/0413 August 2004 ANNUAL RETURN MADE UP TO 01/08/04

View Document

16/10/0316 October 2003 ANNUAL RETURN MADE UP TO 01/08/03

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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