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)
04 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 13,500,000
18 Feb 2015 AA Full accounts made up to 30 September 2014
12 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 13,500,000
26 Mar 2014 CH01 Director's details changed for Torsten Keller-Carnap on 20 March 2014
20 Feb 2014 AA Full accounts made up to 30 September 2013
19 Sep 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 13,500,000
19 Sep 2013 CH01 Director's details changed for Jean Janssen on 30 July 2013
12 Sep 2013 AP01 Appointment of Torsten Keller-Carnap as a director
11 Sep 2013 TM01 Termination of appointment of John Thorne as a director
01 Aug 2013 AD02 Register inspection address has been changed
01 Aug 2013 AD03 Register(s) moved to registered inspection location
14 Feb 2013 AA Full accounts made up to 30 September 2012
24 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
02 Aug 2012 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
28 Feb 2012 AA Full accounts made up to 30 September 2011
15 Nov 2011 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 15 November 2011
05 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
24 Feb 2011 AA Full accounts made up to 30 September 2010
16 Sep 2010 CH01 Director's details changed for Jean Janssen on 10 September 2010
16 Sep 2010 CH01 Director's details changed for John Thorne on 10 September 2010
31 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
22 Feb 2010 AA Full accounts made up to 30 September 2009
06 Oct 2009 TM02 Termination of appointment of Clifford Chance Secretaries Limited as a secretary
06 Oct 2009 AD01 Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 October 2009
06 Oct 2009 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary