COPELAND CLIMATE TECHNOLOGIES LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Satisfaction of charge 2 in full

View Document

01/11/241 November 2024 Resolutions

View Document

24/10/2424 October 2024 Registration of charge 017417370003, created on 2024-10-18

View Document

11/07/2411 July 2024 Amended full accounts made up to 2023-09-30

View Document

29/06/2429 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

21/03/2421 March 2024 Registered office address changed from Unit 17 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB to Office 181, Regus 1st Floor 3 More London Riverside London SE1 2RE on 2024-03-21

View Document

13/02/2413 February 2024 Appointment of Mr Stuart Kenneth Dalgleish as a director on 2024-02-13

View Document

13/02/2413 February 2024 Termination of appointment of Gregory Allen Harre as a director on 2024-02-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-07-27 with updates

View Document

18/08/2318 August 2023 Cessation of Emerson Electric Co. as a person with significant control on 2023-05-31

View Document

18/08/2318 August 2023 Notification of Copeland Germany Holding Limited as a person with significant control on 2023-05-31

View Document

17/07/2317 July 2023 Appointment of Mr Gregory Allen Harre as a director on 2023-07-14

View Document

17/07/2317 July 2023 Termination of appointment of Sandro Matic as a director on 2023-07-14

View Document

26/06/2326 June 2023 Certificate of change of name

View Document

30/05/2330 May 2023 Full accounts made up to 2022-09-30

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Statement of capital on 2023-01-27

View Document

27/01/2327 January 2023

View Document

27/01/2327 January 2023

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

08/07/218 July 2021 Full accounts made up to 2020-09-30

View Document

25/06/2125 June 2021 Appointment of Mr Torsten Keller-Carnap as a secretary on 2021-06-25

View Document

21/06/2121 June 2021 Director's details changed for Jean Janssen on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Torsten Keller-Carnap on 2021-06-21

View Document

16/06/2116 June 2021 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-05-04

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / JEAN JANSSEN / 30/07/2020

View Document

21/07/2021 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

27/08/1927 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMERSON ELECTRIC CO.

View Document

23/08/1923 August 2019 CESSATION OF EMERSON ELECTRIC CO. AS A PSC

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / TORSTEN KELLER-CARNAP / 05/08/2019

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

23/04/1923 April 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

23/04/1923 April 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

10/04/1910 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

22/03/1722 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEAN JANSSEN / 05/10/2015

View Document

04/08/154 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

18/02/1518 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/08/1412 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / TORSTEN KELLER-CARNAP / 20/03/2014

View Document

20/02/1420 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEAN JANSSEN / 30/07/2013

View Document

19/09/1319 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED TORSTEN KELLER-CARNAP

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN THORNE

View Document

01/08/131 August 2013 SAIL ADDRESS CREATED

View Document

01/08/131 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/02/1314 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

24/08/1224 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

05/08/115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

24/02/1124 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN JANSSEN / 10/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THORNE / 10/09/2010

View Document

31/08/1031 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

22/02/1022 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

06/10/096 October 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

14/08/0914 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THORNE / 30/07/2009

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEAN JANSSEN / 30/07/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/01/0815 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/0731 December 2007 COMPANY NAME CHANGED COPELAND CORPORATION LIMITED CERTIFICATE ISSUED ON 31/12/07

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 AUDITOR'S RESIGNATION

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 200 ALDERSGATE STREET, LONDON, EC1A 4JJ

View Document

11/08/0311 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/06/0219 June 2002 AUDITOR'S RESIGNATION

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/08/008 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/07/991 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9817 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/06/988 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 ALTER MEM AND ARTS 24/07/97

View Document

07/08/977 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/977 August 1997 S386 DISP APP AUDS 24/07/97

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/01/9710 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9520 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9520 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92 FROM: BLACKFRIARS HOUSE, 19 NEW BRIDGE STREET, LONDON, EC4V 6BY

View Document

22/09/9222 September 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 DELIVERY EXT'D 3 MTH 30/09/91

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

09/09/919 September 1991 AUDITOR'S RESIGNATION

View Document

07/08/917 August 1991 DELIVERY EXT'D 3 MTH 30/09/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 DIRECTOR RESIGNED

View Document

25/07/9025 July 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

11/08/8911 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/89

View Document

11/08/8911 August 1989 NC INC ALREADY ADJUSTED

View Document

08/08/898 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/8912 May 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/04/8920 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/894 April 1989 COMPANY NAME CHANGED PRESTCOLD LIMITED CERTIFICATE ISSUED ON 01/04/89

View Document

09/03/899 March 1989 NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 DIRECTOR RESIGNED

View Document

19/08/8819 August 1988 RETURN MADE UP TO 18/02/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

04/08/884 August 1988 NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED

View Document

11/02/8811 February 1988 DIRECTOR RESIGNED

View Document

27/01/8827 January 1988 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/8722 September 1987 DIRECTOR RESIGNED

View Document

22/09/8722 September 1987 AUDITOR'S RESIGNATION

View Document

05/08/875 August 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

02/07/872 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/872 July 1987 ALTER MEM AND ARTS 070587

View Document

14/04/8714 April 1987 ***** MEM AND ARTS ********

View Document

14/04/8714 April 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 DIRECTOR RESIGNED

View Document

10/02/8710 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8619 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

01/05/861 May 1986 RETURN MADE UP TO 02/04/86; FULL LIST OF MEMBERS

View Document

04/06/844 June 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/06/84

View Document

25/07/8325 July 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company