Advanced company searchLink opens in new window

CANYON CAPITAL ADVISORS (EUROPE) LIMITED

Company number 05886261

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)
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
  • GBP 580,000
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
  • GBP 580,000
25 Apr 2015 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Second filed CH04 for Orangefield Registrars LIMITED.
31 Mar 2015 CH04 Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filed CH04 was registered on 25/04/2015.
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
  • GBP 580,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
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