THE CHEQUERS INN CHURCHILL LIMITED
Company number 10958736
- Company Overview for THE CHEQUERS INN CHURCHILL LIMITED (10958736)
- Filing history for THE CHEQUERS INN CHURCHILL LIMITED (10958736)
- People for THE CHEQUERS INN CHURCHILL LIMITED (10958736)
- More for THE CHEQUERS INN CHURCHILL LIMITED (10958736)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2025 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
04 Feb 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
20 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
19 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
16 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
09 Oct 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 11 September 2021 with updates | |
28 Sep 2021 | AP01 | Appointment of Sir Anthony Christopher Gallagher as a director on 28 September 2021 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jul 2021 | PSC02 | Notification of Mpg Local Pub Limited as a person with significant control on 7 December 2017 | |
01 Jul 2021 | PSC07 | Cessation of Christopher Palmer as a person with significant control on 7 December 2017 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
23 Sep 2020 | CH01 | Director's details changed for Mr Christopher Palmer on 1 February 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from 34 Park Street London W1K 2JD England to The Chequers Church Road Churchill Chipping Norton OX7 6NJ on 4 September 2020 | |
16 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
31 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates |