Established in 2001, Whoop Hall Country Club Ltd has its registered office in Kendal, Cumbria. We do not know the number of employees at the company. There are 5 directors listed as Moore, John Harding, Moore, Patricia, Scott, Antony, Thompson, David Philip, Boleta, Joaquim Manuel for Whoop Hall Country Club Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, John Harding | 22 August 2001 | - | 1 |
MOORE, Patricia | 02 August 2011 | - | 1 |
SCOTT, Antony | 22 April 2020 | - | 1 |
THOMPSON, David Philip | 22 August 2001 | - | 1 |
BOLETA, Joaquim Manuel | 22 August 2001 | 23 November 2006 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 29 September 2020 | |
AP01 - Appointment of director | 09 June 2020 | |
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 15 July 2019 | |
CS01 - N/A | 03 September 2018 | |
MR04 - N/A | 25 April 2018 | |
AA - Annual Accounts | 17 April 2018 | |
CS01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 13 July 2017 | |
CS01 - N/A | 02 September 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 August 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 August 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 11 June 2014 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 12 April 2013 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AR01 - Annual Return | 30 August 2011 | |
AP01 - Appointment of director | 10 August 2011 | |
AA - Annual Accounts | 01 April 2011 | |
AR01 - Annual Return | 26 October 2010 | |
AA - Annual Accounts | 18 May 2010 | |
363a - Annual Return | 27 August 2009 | |
AA - Annual Accounts | 07 August 2009 | |
363a - Annual Return | 18 December 2008 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 22 November 2007 | |
AA - Annual Accounts | 15 August 2007 | |
RESOLUTIONS - N/A | 05 January 2007 | |
288b - Notice of resignation of directors or secretaries | 05 January 2007 | |
CERTNM - Change of name certificate | 15 December 2006 | |
363s - Annual Return | 07 September 2006 | |
RESOLUTIONS - N/A | 22 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2006 | |
AA - Annual Accounts | 18 May 2006 | |
363s - Annual Return | 08 September 2005 | |
AA - Annual Accounts | 21 June 2005 | |
363s - Annual Return | 01 September 2004 | |
AA - Annual Accounts | 05 August 2004 | |
363s - Annual Return | 03 December 2003 | |
AA - Annual Accounts | 25 June 2003 | |
225 - Change of Accounting Reference Date | 25 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 November 2002 | |
363s - Annual Return | 03 October 2002 | |
395 - Particulars of a mortgage or charge | 27 March 2002 | |
288b - Notice of resignation of directors or secretaries | 18 January 2002 | |
288a - Notice of appointment of directors or secretaries | 18 January 2002 | |
288b - Notice of resignation of directors or secretaries | 19 September 2001 | |
288b - Notice of resignation of directors or secretaries | 19 September 2001 | |
288a - Notice of appointment of directors or secretaries | 19 September 2001 | |
288a - Notice of appointment of directors or secretaries | 19 September 2001 | |
288a - Notice of appointment of directors or secretaries | 19 September 2001 | |
288a - Notice of appointment of directors or secretaries | 19 September 2001 | |
NEWINC - New incorporation documents | 22 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 March 2002 | Fully Satisfied |
N/A |