THE GEORGE A. MOORE FOUNDATION

10 South Parade, Leeds, LS1 5QS, West Yorkshire
StatusACTIVE
Company No.00991764
Category
Incorporated14 Oct 1970
Age53 years, 6 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 30 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 28 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 30 Apr 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 29 Apr 2013

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Barber

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen William Barber

Documents

View document PDF

Termination secretary company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Horne

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/09/09

Documents

View document PDF

Auditors resignation company

Date: 31 Mar 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/09/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/09/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/09/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/09/05

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/09/04

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/09/03

Documents

View document PDF

Auditors resignation company

Date: 26 Jan 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/09/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/09/01

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/09/00

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/09/99

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 12 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/09/98

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/09/97

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Oct 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/09/96

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Oct 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/09/95

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/09/94

Documents

View document PDF

Legacy

Date: 17 Nov 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/09/93

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 1992

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/09/92

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Apr 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ASG STAGE PRODUCTS LIMITED

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

H & S ASSOCIETES LTD

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

PRAS MEDIA LTD

29 WOOD STREET,STRATFORD UPON AVON,CV37 6JG

Number:09465466
Status:ACTIVE
Category:Private Limited Company

TOOLS & CONSTRUCTION LTD.

133 HIGHAM ROAD,LONDON,N17 6NU

Number:10215065
Status:ACTIVE
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