- 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) |
---|---|---|---|
20 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
09 Mar 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
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
|
|
27 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 21 October 2014
|