CANYON CAPITAL ADVISORS (EUROPE) LIMITED
Company number 05886261
- Company Overview for CANYON CAPITAL ADVISORS (EUROPE) LIMITED (05886261)
- Filing history for CANYON CAPITAL ADVISORS (EUROPE) LIMITED (05886261)
- People for CANYON CAPITAL ADVISORS (EUROPE) LIMITED (05886261)
- Charges for CANYON CAPITAL ADVISORS (EUROPE) LIMITED (05886261)
- More for CANYON CAPITAL ADVISORS (EUROPE) LIMITED (05886261)
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) |
---|---|---|---|
27 Jun 2017 | PSC01 | Notification of Mitchell Ralph Julis as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Joshua Stephen Friedman as a person with significant control on 6 April 2016 | |
08 May 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Feb 2017 | CH04 | Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 | |
13 Jan 2017 | AP01 | Appointment of Davide Amico as a director on 3 January 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of Erik Matthew Miller as a director on 3 January 2017 | |
15 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Aug 2016 | CH04 | Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
25 Apr 2015 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
31 Mar 2015 | CH04 |
Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
|
|
29 Dec 2014 | CH04 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 | |
29 Dec 2014 | AD01 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 29 December 2014 | |
29 Dec 2014 | CH01 | Director's details changed for Erik Matthew Miller on 3 December 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
29 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Jan 2014 | AD01 | Registered office address changed from Devonshire House 1 Mayfair Place 4Th Floor London W1J 8AJ England on 21 January 2014 | |
10 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
28 Nov 2013 | AD01 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom on 28 November 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
23 May 2013 | TM01 | Termination of appointment of John Simpson as a director | |
17 Apr 2013 | AA | Full accounts made up to 31 December 2012 |