HENRY MOORE FOUNDATION(THE)

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

14/01/2514 January 2025 Appointment of Mr David Isaac as a director on 2024-12-14

View Document

19/12/2419 December 2024 Termination of appointment of Nigel Martyn Carrington as a director on 2024-12-12

View Document

19/12/2419 December 2024 Termination of appointment of William Thomas Edgerley as a director on 2024-12-12

View Document

10/10/2410 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Appointment of Mrs Sarah Louise Hemsley as a director on 2024-03-20

View Document

02/04/242 April 2024 Appointment of Ms Helen Jane Featherstone as a director on 2024-03-20

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Anthony Vaughan Griffiths as a director on 2023-12-14

View Document

03/01/243 January 2024 Appointment of Mrs Jennifer Lomax as a director on 2023-12-14

View Document

03/01/243 January 2024 Appointment of Dr Antonia Bostrom as a director on 2023-12-14

View Document

03/01/243 January 2024 Termination of appointment of John Peter Dimitri Wienand as a director on 2023-12-14

View Document

03/01/243 January 2024 Termination of appointment of Charles Arthur Rolls Asprey as a director on 2023-12-14

View Document

26/10/2326 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/10/2231 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Celia Olwen Clear as a director on 2021-09-16

View Document

01/11/211 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Appointment of Ms Courtney Jasmine Martin as a director on 2021-06-08

View Document

23/07/2123 July 2021 Appointment of Ms Ella Mary Snell as a director on 2021-06-08

View Document

22/07/2122 July 2021 Appointment of Mr Leonard Joseph Dunne as a director on 2021-06-08

View Document

22/07/2122 July 2021 Appointment of Ms Lesley Rowena Sherratt as a director on 2021-06-08

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE WAGNER

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

14/10/1914 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

10/10/1810 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MRS PAMELA ROSE RAYNOR

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR MARTIN RONALD BARDEN

View Document

11/10/1711 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR LAURE GENILLARD

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

12/01/1612 January 2016 01/01/16 NO MEMBER LIST

View Document

21/10/1521 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROBINSON

View Document

12/01/1512 January 2015 01/01/15 NO MEMBER LIST

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR NIGEL MARTYN CARRINGTON

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ARHTUR ROLLS ASPREY / 01/08/2014

View Document

05/09/145 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MRS ANNE MIDDLETON WAGNER

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR ANTONY VAUGHAN GRIFFITHS

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR CHARLES ARHTUR ROLLS ASPREY

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR WILLIAM THOMAS EDGERLEY

View Document

02/04/142 April 2014 SECRETARY APPOINTED MR IAN GLEN PARKER

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARIANNE BROUWER

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR GREVILLE WORTHINGTON

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

02/01/142 January 2014 01/01/14 NO MEMBER LIST

View Document

10/12/1310 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR JOHN PETER DIMITRI WIENAND

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAWN ADES

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BAKER

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON KESWICK

View Document

18/01/1318 January 2013 01/01/13 NO MEMBER LIST

View Document

24/12/1224 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

23/01/1223 January 2012 01/01/12 NO MEMBER LIST

View Document

18/11/1118 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MS CELIA OLWEN CLEAR

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES JOLL

View Document

16/08/1116 August 2011 ARTICLES OF ASSOCIATION

View Document

01/08/111 August 2011 ALTER ARTICLES 20/07/2011

View Document

01/08/111 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS

View Document

20/01/1120 January 2011 01/01/11 NO MEMBER LIST

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR HENRY CHANNON

View Document

29/11/1029 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

23/11/1023 November 2010 ARTICLES OF ASSOCIATION

View Document

23/11/1023 November 2010 ALTER ARTICLES 10/11/2010

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR DAVID WILSON

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ANSBRO

View Document

27/01/1027 January 2010 01/01/10 NO MEMBER LIST

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBINSON / 01/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURE FLORENCE GENILLARD / 01/01/2010

View Document

22/01/1022 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DRS MARIANNE MARGARETHE BROUWER / 01/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY BOYD JOLL / 01/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY ANSBRO / 01/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LINDLEY KESWICK / 01/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAWN ADES / 01/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MALCOLM CHARLES BAKER / 01/01/2010

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAUSEY

View Document

24/11/0924 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 01/01/09

View Document

28/11/0828 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 ANNUAL RETURN MADE UP TO 01/01/08

View Document

30/11/0730 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 ANNUAL RETURN MADE UP TO 01/01/07

View Document

11/12/0611 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 01/01/06

View Document

01/12/051 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 ANNUAL RETURN MADE UP TO 01/01/05

View Document

22/11/0422 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

16/01/0416 January 2004 ANNUAL RETURN MADE UP TO 01/01/04

View Document

28/11/0328 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 ANNUAL RETURN MADE UP TO 01/01/03

View Document

02/12/022 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 ANNUAL RETURN MADE UP TO 01/01/02

View Document

03/12/013 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 ANNUAL RETURN MADE UP TO 01/01/01

View Document

28/09/0028 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 ANNUAL RETURN MADE UP TO 01/01/00

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

03/04/993 April 1999 ALTER MEM AND ARTS 25/02/99

View Document

03/04/993 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 ANNUAL RETURN MADE UP TO 01/01/99

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

14/01/9814 January 1998 ANNUAL RETURN MADE UP TO 01/01/98

View Document

07/11/977 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 ANNUAL RETURN MADE UP TO 01/01/97

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/01/9629 January 1996 ANNUAL RETURN MADE UP TO 01/01/96

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 ANNUAL RETURN MADE UP TO 01/01/95

View Document

28/01/9528 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 ADOPT MEM AND ARTS 12/07/94

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 ANNUAL RETURN MADE UP TO 01/01/94

View Document

11/02/9411 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/936 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/01/9325 January 1993 ANNUAL RETURN MADE UP TO 01/01/93

View Document

25/01/9325 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 REGISTERED OFFICE CHANGED ON 25/01/93

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/01/9231 January 1992 ANNUAL RETURN MADE UP TO 01/01/92

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/01/9111 January 1991 ANNUAL RETURN MADE UP TO 01/01/91

View Document

11/01/9111 January 1991 REGISTERED OFFICE CHANGED ON 11/01/91 FROM: DANE TREE HOUSE PERRY GREEN MUCH HADHAM HERTS. SG10 6EE

View Document

14/12/9014 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

11/12/9011 December 1990 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED

View Document

14/11/9014 November 1990 NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 ANNUAL RETURN MADE UP TO 09/11/89

View Document

15/03/9015 March 1990 NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

30/10/8930 October 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/02/8923 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/882 December 1988 ANNUAL RETURN MADE UP TO 05/08/88

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

02/12/882 December 1988 REGISTERED OFFICE CHANGED ON 02/12/88 FROM: INVERESK HOUSE 1 ALDWYCH LONDON WC2B 4BZ

View Document

25/11/8825 November 1988 DIRECTOR RESIGNED

View Document

25/11/8825 November 1988 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

13/07/8813 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

06/01/886 January 1988 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/8715 September 1987 ANNUAL RETURN MADE UP TO 25/07/87

View Document

04/12/864 December 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

03/09/863 September 1986 ANNUAL RETURN MADE UP TO 18/04/86

View Document

28/01/8128 January 1981 ALTER MEM AND ARTS

View Document

20/05/8020 May 1980 MEMORANDUM OF ASSOCIATION

View Document

12/05/8012 May 1980 ALTER MEM AND ARTS

View Document

27/06/7927 June 1979 MEMORANDUM OF ASSOCIATION

View Document

26/05/7926 May 1979 MEMORANDUM OF ASSOCIATION

View Document

01/02/781 February 1978 ALTER MEM AND ARTS

View Document

10/06/7710 June 1977 ALTER MEM AND ARTS

View Document

22/02/7722 February 1977 MEMORANDUM OF ASSOCIATION

View Document

11/06/7611 June 1976 MEMORANDUM OF ASSOCIATION

View Document

23/04/7623 April 1976 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