Advanced company searchLink opens in new window

COPELAND CLIMATE TECHNOLOGIES LIMITED

Company number 01741737

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)
21 Nov 2024 MR04 Satisfaction of charge 2 in full
01 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Oct 2024 MR01 Registration of charge 017417370003, created on 18 October 2024
19 Sep 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
11 Jul 2024 AAMD Amended full accounts made up to 30 September 2023
29 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
21 Mar 2024 AD01 Registered office address changed from Unit 17 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB to Office 181, Regus 1st Floor 3 More London Riverside London SE1 2RE on 21 March 2024
13 Feb 2024 TM01 Termination of appointment of Gregory Allen Harre as a director on 13 February 2024
13 Feb 2024 AP01 Appointment of Mr Stuart Kenneth Dalgleish as a director on 13 February 2024
04 Sep 2023 CS01 Confirmation statement made on 27 July 2023 with updates
18 Aug 2023 PSC07 Cessation of Emerson Electric Co. as a person with significant control on 31 May 2023
18 Aug 2023 PSC02 Notification of Copeland Germany Holding Limited as a person with significant control on 31 May 2023
17 Jul 2023 AP01 Appointment of Mr Gregory Allen Harre as a director on 14 July 2023
17 Jul 2023 TM01 Termination of appointment of Sandro Matic as a director on 14 July 2023
26 Jun 2023 CERTNM Company name changed emerson climate technologies LIMITED\certificate issued on 26/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-26
30 May 2023 AA Full accounts made up to 30 September 2022
27 Jan 2023 SH19 Statement of capital on 27 January 2023
  • GBP 1
27 Jan 2023 SH20 Statement by Directors
27 Jan 2023 CAP-SS Solvency Statement dated 25/01/23
27 Jan 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Sep 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
08 Jul 2022 AA Full accounts made up to 30 September 2021
21 Jun 2022 AP01 Appointment of Mr Sandro Matic as a director on 1 May 2022
21 Jun 2022 TM01 Termination of appointment of Jean Janssen as a director on 1 May 2022
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates