COPELAND CLIMATE TECHNOLOGIES LIMITED
Company number 01741737
- Company Overview for COPELAND CLIMATE TECHNOLOGIES LIMITED (01741737)
- Filing history for COPELAND CLIMATE TECHNOLOGIES LIMITED (01741737)
- People for COPELAND CLIMATE TECHNOLOGIES LIMITED (01741737)
- Charges for COPELAND CLIMATE TECHNOLOGIES LIMITED (01741737)
- More for COPELAND CLIMATE TECHNOLOGIES LIMITED (01741737)
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) |
---|---|---|---|
08 Jul 2021 | AA | Full accounts made up to 30 September 2020 | |
25 Jun 2021 | AP03 | Appointment of Mr Torsten Keller-Carnap as a secretary on 25 June 2021 | |
21 Jun 2021 | CH01 | Director's details changed for Torsten Keller-Carnap on 21 June 2021 | |
21 Jun 2021 | CH01 | Director's details changed for Jean Janssen on 21 June 2021 | |
16 Jun 2021 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 4 May 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Unit 17 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 10 June 2021 | |
18 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
18 Aug 2020 | CH01 | Director's details changed for Jean Janssen on 30 July 2020 | |
21 Jul 2020 | AA | Full accounts made up to 30 September 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
27 Aug 2019 | PSC02 | Notification of Emerson Electric Co. as a person with significant control on 30 July 2019 | |
23 Aug 2019 | PSC07 | Cessation of Emerson Electric Co. as a person with significant control on 30 July 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 19 August 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Torsten Keller-Carnap on 5 August 2019 | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
23 Apr 2019 | MR05 | All of the property or undertaking has been released from charge 2 | |
23 Apr 2019 | MR05 | All of the property or undertaking has been released from charge 1 | |
10 Apr 2019 | AA | Full accounts made up to 30 September 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
08 Mar 2018 | AA | Full accounts made up to 30 September 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
22 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
24 May 2016 | AA | Full accounts made up to 30 September 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Jean Janssen on 5 October 2015 |