COPELAND CLIMATE TECHNOLOGIES LIMITED

01741737
OFFICE 181, REGUS 1ST FLOOR 3 MORE LONDON RIVERSIDE LONDON SE1 2RE

Documents

Documents
Date Category Description Pages
21 Nov 2024 mortgage Statement of satisfaction of a charge 4 Buy now
01 Nov 2024 resolution Resolution 2 Buy now
24 Oct 2024 mortgage Registration of a charge 48 Buy now
19 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2024 accounts Amended Accounts 24 Buy now
29 Jun 2024 accounts Annual Accounts 11 Buy now
21 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2024 officers Termination of appointment of director (Gregory Allen Harre) 1 Buy now
13 Feb 2024 officers Appointment of director (Mr Stuart Kenneth Dalgleish) 2 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2023 officers Appointment of director (Mr Gregory Allen Harre) 2 Buy now
17 Jul 2023 officers Termination of appointment of director (Sandro Matic) 1 Buy now
26 Jun 2023 change-of-name Certificate Change Of Name Company 3 Buy now
30 May 2023 accounts Annual Accounts 26 Buy now
27 Jan 2023 capital Statement of capital (Section 108) 3 Buy now
27 Jan 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
27 Jan 2023 insolvency Solvency Statement dated 25/01/23 2 Buy now
27 Jan 2023 resolution Resolution 4 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2022 accounts Annual Accounts 26 Buy now
21 Jun 2022 officers Appointment of director (Mr Sandro Matic) 2 Buy now
21 Jun 2022 officers Termination of appointment of director (Jean Janssen) 1 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 accounts Annual Accounts 24 Buy now
25 Jun 2021 officers Appointment of secretary (Mr Torsten Keller-Carnap) 2 Buy now
21 Jun 2021 officers Change of particulars for director (Torsten Keller-Carnap) 2 Buy now
21 Jun 2021 officers Change of particulars for director (Jean Janssen) 2 Buy now
16 Jun 2021 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 1 Buy now
10 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2020 officers Change of particulars for director (Jean Janssen) 2 Buy now
21 Jul 2020 accounts Annual Accounts 25 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2019 officers Change of particulars for director (Torsten Keller-Carnap) 2 Buy now
08 Aug 2019 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
23 Apr 2019 mortgage Statement of release/cease from a charge 5 Buy now
23 Apr 2019 mortgage Statement of release/cease from a charge 5 Buy now
10 Apr 2019 accounts Annual Accounts 24 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2018 accounts Annual Accounts 23 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2017 accounts Annual Accounts 18 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2016 accounts Annual Accounts 18 Buy now
06 Oct 2015 officers Change of particulars for director (Jean Janssen) 2 Buy now
04 Aug 2015 annual-return Annual Return 6 Buy now
18 Feb 2015 accounts Annual Accounts 18 Buy now
12 Aug 2014 annual-return Annual Return 6 Buy now
26 Mar 2014 officers Change of particulars for director (Torsten Keller-Carnap) 2 Buy now
20 Feb 2014 accounts Annual Accounts 20 Buy now
19 Sep 2013 annual-return Annual Return 6 Buy now
19 Sep 2013 officers Change of particulars for director (Jean Janssen) 2 Buy now
12 Sep 2013 officers Appointment of director (Torsten Keller-Carnap) 2 Buy now
11 Sep 2013 officers Termination of appointment of director (John Thorne) 1 Buy now
01 Aug 2013 address Change Sail Address Company 1 Buy now
01 Aug 2013 address Move Registers To Sail Company 1 Buy now
14 Feb 2013 accounts Annual Accounts 20 Buy now
24 Aug 2012 annual-return Annual Return 5 Buy now
02 Aug 2012 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
28 Feb 2012 accounts Annual Accounts 18 Buy now
15 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2011 annual-return Annual Return 5 Buy now
24 Feb 2011 accounts Annual Accounts 18 Buy now
16 Sep 2010 officers Change of particulars for director (Jean Janssen) 3 Buy now
16 Sep 2010 officers Change of particulars for director (John Thorne) 3 Buy now
31 Aug 2010 annual-return Annual Return 5 Buy now
22 Feb 2010 accounts Annual Accounts 19 Buy now
06 Oct 2009 officers Termination of appointment of secretary (Clifford Chance Secretaries Limited) 1 Buy now
06 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2009 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
14 Aug 2009 annual-return Return made up to 30/07/09; full list of members 3 Buy now
14 Aug 2009 officers Director's change of particulars / john thorne / 30/07/2009 1 Buy now
18 Mar 2009 accounts Annual Accounts 19 Buy now
13 Aug 2008 annual-return Return made up to 30/07/08; full list of members 3 Buy now
13 Aug 2008 officers Director's change of particulars / jean janssen / 30/07/2008 1 Buy now
16 Jun 2008 accounts Annual Accounts 19 Buy now
15 Jan 2008 incorporation Memorandum Articles 32 Buy now
31 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
11 Sep 2007 officers Director's particulars changed 1 Buy now
10 Aug 2007 annual-return Return made up to 30/07/07; full list of members 2 Buy now
10 Aug 2007 officers Director's particulars changed 1 Buy now
05 Jul 2007 accounts Annual Accounts 22 Buy now
14 May 2007 officers Director resigned 1 Buy now
01 May 2007 auditors Auditors Resignation Company 2 Buy now
23 Nov 2006 officers Director's particulars changed 1 Buy now
25 Aug 2006 officers Director's particulars changed 1 Buy now
14 Aug 2006 annual-return Return made up to 30/07/06; full list of members 2 Buy now
26 Jul 2006 accounts Annual Accounts 33 Buy now
15 Nov 2005 officers New director appointed 2 Buy now
15 Nov 2005 officers Director resigned 1 Buy now
09 Aug 2005 officers Director resigned 1 Buy now
02 Aug 2005 annual-return Return made up to 30/07/05; full list of members 3 Buy now
15 Jul 2005 accounts Annual Accounts 17 Buy now
09 Aug 2004 annual-return Return made up to 30/07/04; full list of members 6 Buy now
27 Apr 2004 officers Director resigned 1 Buy now