GAVIL PROPERTY MARLOW LTD
Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Change of details for Mr William Morris as a person with significant control on 2025-11-03 |
| 03/11/253 November 2025 New | Director's details changed for Mr William Morris on 2025-11-03 |
| 14/08/2514 August 2025 | Confirmation statement made on 2025-08-08 with updates |
| 14/08/2514 August 2025 | Appointment of Mr William Morris as a director on 2025-08-08 |
| 14/08/2514 August 2025 | Certificate of change of name |
| 13/08/2513 August 2025 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 5 Woodcote Mews Chequers Lane Tadworth Surrey KT20 7st on 2025-08-13 |
| 13/08/2513 August 2025 | Appointment of Mr David Pay as a secretary on 2025-08-08 |
| 13/08/2513 August 2025 | Notification of William Morris as a person with significant control on 2025-08-08 |
| 13/08/2513 August 2025 | Termination of appointment of Nuala Thornton as a director on 2025-08-08 |
| 13/08/2513 August 2025 | Cessation of Nuala Thornton as a person with significant control on 2025-08-08 |
| 13/08/2513 August 2025 | Cessation of Cfs Secretaries Limited as a person with significant control on 2025-08-08 |
| 21/07/2521 July 2025 | Incorporation |
More Company Information
Recently Viewed
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