GM POVERTY ACTION LIMITED
Status | ACTIVE |
Company No. | 10181238 |
Category | |
Incorporated | 16 May 2016 |
Age | 7 years, 11 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 08734322 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10028435 |
Status: | ACTIVE |
Category: | Private Limited Company |
230 NELSON ROAD,TWICKENHAM,TW2 7BW
Number: | 09583156 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
22 ST. MICHAELS GROVE,DUDLEY,DY2 7SE
Number: | 08791572 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |