GM POVERTY ACTION LIMITED

St Thomas Centre St Thomas Centre, Manchester, M12 6FZ, England
StatusACTIVE
Company No.10181238
Category
Incorporated16 May 2016
Age7 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

GM POVERTY ACTION LIMITED is an active with number 10181238. It was incorporated 7 years, 11 months, 13 days ago, on 16 May 2016. The company address is St Thomas Centre St Thomas Centre, Manchester, M12 6FZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 Nov 2023

Action Date: 31 May 2022

Category: Accounts

Type: AAMD

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

New address: St Thomas Centre Ardwick Green North Manchester M12 6FZ

Change date: 2022-01-18

Old address: 53 Horton Rd Horton Road Manchester M14 7QB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Louise Mather

Appointment date: 2021-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-11

Officer name: Mr Justin Anthony James Watson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aileen Louise Edmunds

Appointment date: 2021-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-11

Officer name: Mr Robert Patrick Boyle

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-16

Officer name: Michael Cribb

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 31 May 2019

Category: Accounts

Type: AAMD

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Address

Type: AD01

Old address: Church House Gm Poverty Action, C/O Cofe Diocese of Manchester 90 Deansgate Manchester M3 2GH England

New address: 53 Horton Rd Horton Road Manchester M14 7QB

Change date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

Old address: C/O Northline Business Consultants Ltd 3-4 Wharfside, the Boat Yard Worsley Manchester M28 2WN United Kingdom

New address: Church House Gm Poverty Action, C/O Cofe Diocese of Manchester 90 Deansgate Manchester M3 2GH

Change date: 2018-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-21

Officer name: Julie Ralph

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Ralph

Appointment date: 2016-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Alfred Williams Skinner

Appointment date: 2016-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-20

Officer name: Mr Graham Whitham

Documents

View document PDF

Incorporation company

Date: 16 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANNON SOLAR CONTROL LIMITED

9 MULBERRY COURT,CRAYFORD,DA1 4BZ

Number:07820894
Status:ACTIVE
Category:Private Limited Company

FLEET DRIVER ASSESSMENT AND TRAINING LTD

14 OLDFIELD ROAD,EASTBOURNE,BN20 9QD

Number:07154727
Status:ACTIVE
Category:Private Limited Company

H.M.I INVESTMENTS LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:08734322
Status:ACTIVE
Category:Private Limited Company

ISCHEMES LTD

24 INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10028435
Status:ACTIVE
Category:Private Limited Company

NELSON RTM COMPANY LIMITED

230 NELSON ROAD,TWICKENHAM,TW2 7BW

Number:09583156
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAMARITAN LOGISTICS LTD

22 ST. MICHAELS GROVE,DUDLEY,DY2 7SE

Number:08791572
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source