About

Registered Number: 06409249
Date of Incorporation: 25/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: Resource House, 76 High Street, Brackley, Northamptonshire, NN13 7DS

 

Having been setup in 2007, Csg Longboat Ltd has its registered office in Northamptonshire, it's status in the Companies House registry is set to "Active". Mcdonald, John Damian, Mcdonald, Thomas Desmond are the current directors of Csg Longboat Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, John Damian 25 October 2007 - 1
MCDONALD, Thomas Desmond 25 October 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 28 October 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 10 September 2018
CH03 - Change of particulars for secretary 26 February 2018
CH01 - Change of particulars for director 26 February 2018
CH03 - Change of particulars for secretary 26 February 2018
CH01 - Change of particulars for director 26 February 2018
PSC04 - N/A 23 February 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 28 September 2015
AD01 - Change of registered office address 22 September 2015
AUD - Auditor's letter of resignation 15 May 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 04 November 2014
AD01 - Change of registered office address 27 June 2014
AUD - Auditor's letter of resignation 24 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 25 November 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 18 August 2009
DISS40 - Notice of striking-off action discontinued 24 March 2009
363a - Annual Return 23 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 March 2009
225 - Change of Accounting Reference Date 11 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
NEWINC - New incorporation documents 25 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.