Advanced company searchLink opens in new window

CANYON UK INVESTMENTS LTD.

Company number 09062485

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-06
20 Jan 2017 CONNOT Change of name notice
30 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2015
  • GBP 3.00
12 Sep 2016 TM01 Termination of appointment of Peter Wruble Granat as a director on 1 August 2016
05 Sep 2016 AP01 Appointment of Kevin Akeroyd as a director on 1 August 2016
13 Jul 2016 MR04 Satisfaction of charge 090624850002 in full
13 Jul 2016 MR04 Satisfaction of charge 090624850004 in full
13 Jul 2016 MR04 Satisfaction of charge 090624850001 in full
13 Jul 2016 MR04 Satisfaction of charge 090624850003 in full
12 Jul 2016 AP01 Appointment of Jacob Pearlstein as a director on 13 June 2016
12 Jul 2016 AP01 Appointment of Peter Wruble Granat as a director on 13 June 2016
12 Jul 2016 TM01 Termination of appointment of Lawrence Fey as a director on 13 June 2016
12 Jul 2016 TM01 Termination of appointment of Mark Anderson as a director on 13 June 2016
11 Jul 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3
29 Jun 2016 MR01 Registration of charge 090624850006, created on 16 June 2016
28 Jun 2016 MR01 Registration of charge 090624850005, created on 16 June 2016
15 Dec 2015 AA Group of companies' accounts made up to 31 December 2014
26 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 3
22 Sep 2015 AD01 Registered office address changed from Second Floor, Longbow House 14-20 Chiswell Street London EC1 4TY to Discovery House 28-42 Banner Street London EC1Y 8QE on 22 September 2015
13 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
09 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 21/10/14.
06 Mar 2015 AA03 Resignation of an auditor
21 Jan 2015 AD01 Registered office address changed from 5 Jardine House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX United Kingdom to Second Floor, Longbow House 14-20 Chiswell Street London EC1 4TY on 21 January 2015
29 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 21 October 2014
  • GBP 2