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