Advanced company searchLink opens in new window

COPELAND ASIA HOLDING LIMITED

Company number 14641827

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)
03 Oct 2024 MR01 Registration of charge 146418270001, created on 30 September 2024
26 Sep 2024 AA Full accounts made up to 30 September 2023
07 Jun 2024 SH19 Statement of capital on 7 June 2024
  • USD 1,289,814,001
07 Jun 2024 SH20 Statement by Directors
07 Jun 2024 CAP-SS Solvency Statement dated 06/06/24
07 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel sahre prem a/c 06/06/2024
  • RES06 ‐ Resolution of reduction in issued share capital
21 Mar 2024 AD01 Registered office address changed from Unit 17 Theale Lakes Business Park Moulden Way, Sulhamstead Reading Berkshire RG7 4GB United Kingdom 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
09 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
25 Jan 2024 SH19 Statement of capital on 25 January 2024
  • CNY 1
  • USD 1,289,814,001
25 Jan 2024 SH20 Statement by Directors
25 Jan 2024 CAP-SS Solvency Statement dated 16/01/24
25 Jan 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jul 2023 CH01 Director's details changed for Mr Andrew Mark Carter on 25 July 2023
17 Jul 2023 AP01 Appointment of Mr John Edward Einwalter as a director on 14 July 2023
17 Jul 2023 AP01 Appointment of Mr Derek Shaw as a director on 14 July 2023
17 Jul 2023 AP01 Appointment of Mr Andrew Mark Carter as a director on 14 July 2023
17 Jul 2023 AP01 Appointment of Mr Aman Pal Singh as a director on 14 July 2023
17 Jul 2023 TM01 Termination of appointment of John Shively as a director on 14 July 2023
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • CNY 1
  • USD 1,789,814,001
16 Jun 2023 PSC02 Notification of Copeland Limited as a person with significant control on 31 May 2023
16 Jun 2023 PSC07 Cessation of Emerson Electric Co. as a person with significant control on 31 May 2023
08 Jun 2023 MA Memorandum and Articles of Association
08 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association