- Company Overview for CANYON UK INVESTMENTS LTD. (09062485)
- Filing history for CANYON UK INVESTMENTS LTD. (09062485)
- People for CANYON UK INVESTMENTS LTD. (09062485)
- Charges for CANYON UK INVESTMENTS LTD. (09062485)
- More for CANYON UK INVESTMENTS LTD. (09062485)
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) |
---|---|---|---|
25 Mar 2021 | MR04 | Satisfaction of charge 090624850005 in full | |
25 Mar 2021 | MR04 | Satisfaction of charge 090624850007 in full | |
16 Dec 2020 | TM01 | Termination of appointment of Stephen Frederick Solomon as a director on 14 November 2020 | |
16 Dec 2020 | AP01 | Appointment of Mr Prasant Reddy Gondipalli as a director on 15 November 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Jacob Pearlstein as a director on 19 June 2020 | |
05 Aug 2020 | AP01 | Appointment of Mr Stephen Frederick Solomon as a director on 20 June 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Kevin Akeroyd as a director on 6 February 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
23 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 6 January 2020
|
|
15 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 2 December 2019
|
|
15 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2019
|
|
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
21 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 3 January 2019
|
|
13 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
11 Jun 2018 | PSC07 | Cessation of Canyon Holdings (Cayman), L.P. as a person with significant control on 29 June 2017 | |
11 Jun 2018 | PSC02 | Notification of Cision Ltd as a person with significant control on 29 June 2017 | |
25 Jan 2018 | MR01 | Registration of charge 090624850008, created on 12 January 2018 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Sep 2017 | MR01 | Registration of charge 090624850007, created on 18 September 2017 | |
20 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2015 | |
20 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
31 Jan 2017 | AD01 | Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE England to 5 Churchill Place London E14 5HU on 31 January 2017 |