SCHLUMBERGER COMMON INVESTMENT FUND LIMITED
Company number 04429259
- Company Overview for SCHLUMBERGER COMMON INVESTMENT FUND LIMITED (04429259)
- Filing history for SCHLUMBERGER COMMON INVESTMENT FUND LIMITED (04429259)
- People for SCHLUMBERGER COMMON INVESTMENT FUND LIMITED (04429259)
- More for SCHLUMBERGER COMMON INVESTMENT FUND LIMITED (04429259)
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) |
---|---|---|---|
08 Jun 2021 | TM01 | Termination of appointment of Rheza Jaleel Rahim as a director on 1 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
08 Mar 2021 | AP01 | Appointment of Mrs Laura Ann Donohoe as a director on 1 January 2021 | |
20 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
08 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
17 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
13 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
15 Feb 2018 | CH01 | Director's details changed for Mr Rheza Jaleel Rahim on 14 February 2018 | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Jun 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
27 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
16 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
22 Feb 2016 | AP01 | Appointment of Mr Rheza Jaleel Rahim as a director on 10 February 2016 | |
06 Jan 2016 | TM02 | Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Mr Simon Smoker on 30 December 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Mr Gary Park on 23 October 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mr Simon Meredith White on 23 October 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mr Simon Smoker on 23 October 2015 | |
26 Oct 2015 | CH03 | Secretary's details changed for Pauline Droy Moore on 23 October 2015 | |
05 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jul 2015 | TM01 | Termination of appointment of Paul Taylor as a director on 25 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
01 May 2015 | AD01 | Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU to Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz on 1 May 2015 |