THE GEORGE A. MOORE FOUNDATION
Status | ACTIVE |
Company No. | 00991764 |
Category | |
Incorporated | 14 Oct 1970 |
Age | 53 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
THE GEORGE A. MOORE FOUNDATION is an active with number 00991764. It was incorporated 53 years, 6 months, 14 days ago, on 14 October 1970. The company address is 10 South Parade, Leeds, LS1 5QS, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Notification of a person with significant control
Date: 02 Sep 2020
Action Date: 04 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-04
Psc name: Charlotte Edwina Lowe
Documents
Appoint person director company with name date
Date: 02 Sep 2020
Action Date: 04 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-04
Officer name: Mrs Charlotte Edwina Lowe
Documents
Cessation of a person with significant control
Date: 02 Sep 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-31
Psc name: Richard William Dawson
Documents
Change person director company with change date
Date: 03 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-31
Officer name: Mr Jonathan Richard Moore
Documents
Change person director company with change date
Date: 03 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Daniel Turner
Change date: 2020-07-31
Documents
Termination director company with name termination date
Date: 03 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: Richard William Dawson
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Termination director company with name termination date
Date: 13 Mar 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-22
Officer name: Elizabeth Moore
Documents
Cessation of a person with significant control
Date: 13 Mar 2019
Action Date: 22 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-22
Psc name: Elizabeth Moore
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Change to a person with significant control
Date: 21 Sep 2017
Action Date: 19 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Richard Moore
Change date: 2016-09-19
Documents
Change to a person with significant control
Date: 21 Sep 2017
Action Date: 19 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elizabeth Moore
Change date: 2016-09-19
Documents
Notification of a person with significant control
Date: 21 Sep 2017
Action Date: 01 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard William Dawson
Notification date: 2017-02-01
Documents
Appoint person director company with name date
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-01
Officer name: Mr Richard William Dawson
Documents
Termination director company with name termination date
Date: 09 Jan 2017
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-16
Officer name: George Albert Moore
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Annual return company with made up date no member list
Date: 21 Sep 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type full
Date: 03 Mar 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date no member list
Date: 23 Sep 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type full
Date: 30 Jan 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date no member list
Date: 19 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type full
Date: 06 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date no member list
Date: 20 Sep 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Termination secretary company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Barber
Documents
Accounts with accounts type full
Date: 19 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date no member list
Date: 21 Sep 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Change registered office address company with date old address
Date: 14 Jan 2011
Action Date: 14 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-14
Old address: Mitre House North Park Road Harrogate North Yorkshire HG1 5RX
Documents
Accounts with accounts type full
Date: 04 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date no member list
Date: 24 Sep 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Albert Moore
Change date: 2010-09-19
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-19
Officer name: Elizabeth Moore
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Richard Moore
Change date: 2010-09-19
Documents
Accounts with accounts type full
Date: 12 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Appoint person secretary company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen William Barber
Documents
Termination secretary company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Horne
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/09/09
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/09/08
Documents
Accounts with accounts type full
Date: 06 Aug 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/09/07
Documents
Accounts with accounts type full
Date: 29 Aug 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/09/06
Documents
Accounts with accounts type full
Date: 09 Aug 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 02 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/09/05
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 19 Jul 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/09/04
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 09 Aug 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Oct 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 27 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/09/03
Documents
Legacy
Date: 25 Sep 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/09/02
Documents
Accounts with accounts type full
Date: 23 Aug 2002
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 25 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/09/01
Documents
Accounts with accounts type full
Date: 16 Jul 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 25 Sep 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/09/00
Documents
Accounts with accounts type full
Date: 18 Jul 2000
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 11 May 2000
Category: Address
Type: 287
Description: Registered office changed on 11/05/00 from: follifoot hall pannal road follifoot harrogate north yorkshire HG3 1DP
Documents
Legacy
Date: 06 Oct 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/09/99
Documents
Accounts with accounts type full
Date: 22 Jul 1999
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 08 Oct 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/09/98
Documents
Accounts with accounts type full group
Date: 15 Sep 1998
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Accounts with accounts type full
Date: 09 Dec 1997
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 28 Oct 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/09/97
Documents
Legacy
Date: 26 Feb 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 26/02/97 from: "westwood" northgate lane, linton wetherby west yorkshire, LS22 4HU
Documents
Legacy
Date: 26 Feb 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Oct 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/09/96
Documents
Accounts with accounts type full group
Date: 09 Sep 1996
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Legacy
Date: 13 Mar 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 11 Oct 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/09/95
Documents
Accounts with accounts type full group
Date: 10 Jul 1995
Action Date: 05 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-05
Documents
Accounts with accounts type full group
Date: 27 Oct 1994
Action Date: 05 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-05
Documents
Legacy
Date: 16 Sep 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/09/94
Documents
Legacy
Date: 17 Nov 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/09/93
Documents
Accounts with accounts type full group
Date: 03 Nov 1993
Action Date: 05 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-05
Documents
Legacy
Date: 01 Oct 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/09/92
Documents
Accounts with accounts type small
Date: 28 Sep 1992
Action Date: 05 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-05
Documents
Legacy
Date: 13 Apr 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 03 Mar 1992
Action Date: 05 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-05
Documents
Legacy
Date: 02 Mar 1992
Category: Address
Type: 287
Description: Registered office changed on 02/03/92 from: west wood northgate lane linton wetherby west yorkshire LS22 4HU
Documents
Resolution
Date: 14 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
TRINITY HOUSE,BIRMINGHAM,B1 1QH
Number: | 08548746 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GEORGE GRAZIANO DESIGN LIMITED
RIDGEWELL & BOREHAM A.S. LTD,BRENTWOOD,CM14 4BA
Number: | 09736610 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 COLEBOURNE ROAD,BIRMINGHAM,B13 0EX
Number: | 07894711 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & A KNIGHTSBRIDGE PROPERTIES LIMITED
1ST FLOOR, CROMWELL HOUSE,LONDON,WC1V 6HZ
Number: | 10576190 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WOOD STREET,STRATFORD UPON AVON,CV37 6JG
Number: | 09465466 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 HIGHAM ROAD,LONDON,N17 6NU
Number: | 10215065 |
Status: | ACTIVE |
Category: | Private Limited Company |