RAOEO LTD

12 Claxton Court, Newton Aycliffe, DL5 7LA, Co. Durham, England
StatusACTIVE
Company No.06525200
CategoryPrivate Limited Company
Incorporated05 Mar 2008
Age16 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

RAOEO LTD is an active private limited company with number 06525200. It was incorporated 16 years, 4 months, 6 days ago, on 05 March 2008. The company address is 12 Claxton Court, Newton Aycliffe, DL5 7LA, Co. Durham, England.



Company Fillings

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2024

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Anthony Oliver

Cessation date: 2023-03-06

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2024

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-06

Psc name: Mrs Michelle Oliver

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2022

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-19

Psc name: Ms Michelle Nicholson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2021

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-11

Psc name: Ms Michelle Nicholson

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2021

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-08

Psc name: Mr Robert Anthony Oliver

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2021

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-08

Officer name: Robert Anthony Oliver

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2020

Action Date: 07 May 2020

Category: Address

Type: AD01

Change date: 2020-05-07

Old address: 6 the Grange Woodham Newton Aycliffe Co. Durham DL5 4SZ

New address: 12 Claxton Court Newton Aycliffe Co. Durham DL5 7LA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 May 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Change to a person with significant control without name date

Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2020

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-23

Psc name: Mr Robert Anthony Oliver

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-15

Old address: 43 Coniscliffe Road Darlington Durham DL3 7EH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Jun 2012

Action Date: 05 Mar 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-03-05

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 14/11/2008 from, 41 millwood, chilton, ferryhill, county durham, DL17 0RR

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary elaine oliver

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 06/03/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 15/04/2008 from, 43 coniscliffe road, darlington, county durham, DL3 7EH

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed elaine oliver

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed robert anthony oliver

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 30/09/2008

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary form 10 secretaries fd LTD

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 05 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAIGMOOR RTM COMPANY LIMITED

DANIELL HOUSE,TRURO,TR1 2HX

Number:09695500
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DMR TECHNICAL SERVICES LIMITED

19 COLLEGE CRESCENT,REDHILL,RH1 2HL

Number:11402381
Status:ACTIVE
Category:Private Limited Company

MH ELECTRICS LIMITED

ROOM 27 HAYPARK BUSINESS CENTRE,POLMONT,FK2 0NZ

Number:SC619094
Status:ACTIVE
Category:Private Limited Company

PUZZLEDUCK LTD

43 PENSBY ROAD,WIRRAL,CH60 7RA

Number:11469979
Status:ACTIVE
Category:Private Limited Company

THE DURES PARTNERSHIP LLP

21 CHEAPSIDE,LIVERPOOL,L2 2DY

Number:OC356360
Status:ACTIVE
Category:Limited Liability Partnership

THE GOLDEN CROSS HOTEL LIMITED

COLUMN HOUSE,SHREWSBURY,SY2 6NN

Number:08195580
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source