Background WavePink WaveYellow Wave

THE CHEQUERS INN CHURCHILL LIMITED (10958736)

THE CHEQUERS INN CHURCHILL LIMITED (10958736) is an active UK company. incorporated on 12 September 2017. with registered office in Chipping Norton. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE CHEQUERS INN CHURCHILL LIMITED has been registered for 8 years.

Company Number
10958736
Status
active
Type
ltd
Incorporated
12 September 2017
Age
8 years
Address
The Chequers Church Road, Chipping Norton, OX7 6NJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHEQUERS INN CHURCHILL LIMITED

THE CHEQUERS INN CHURCHILL LIMITED is an active company incorporated on 12 September 2017 with the registered office located in Chipping Norton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE CHEQUERS INN CHURCHILL LIMITED was registered 8 years ago.(SIC: 56302)

Status

active

Active since 8 years ago

Company No

10958736

LTD Company

Age

8 Years

Incorporated 12 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

The Chequers Church Road Churchill Chipping Norton, OX7 6NJ,

Previous Addresses

34 Park Street London W1K 2JD England
From: 25 September 2018To: 4 September 2020
Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH England
From: 12 September 2017To: 25 September 2018
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
New Owner
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Jun 21
Director Joined
Sept 21
Director Joined
Mar 25
Loan Secured
Apr 25
Owner Exit
May 25
New Owner
May 25
Director Left
Sept 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2025
PSC01Notification of Individual PSC
Legacy
8 May 2025
GUARANTEE2GUARANTEE2
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
20 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Legacy
16 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Gazette Notice Compulsory
13 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
25 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Incorporation Company
12 September 2017
NEWINCIncorporation