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) |
---|---|---|---|
04 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
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
|
|
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
|
|
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 |