About

Registered Number: 03623679
Date of Incorporation: 28/08/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 12 Worcester Street, Gloucester, GL1 3AA

 

Established in 1998, Ho & Co Ltd have registered office in the United Kingdom. We don't currently know the number of employees at Ho & Co Ltd. Hawkins, Anastasia Lorraine, Ho, Jacqueline Linda, Ho, Jacqueline Linda, Ho, Michael are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Anastasia Lorraine 01 October 2016 - 1
HO, Jacqueline Linda 01 August 2004 01 December 2008 1
HO, Jacqueline Linda 28 August 1998 18 November 2003 1
HO, Michael 28 August 1998 01 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 07 September 2018
PSC07 - N/A 07 September 2018
PSC07 - N/A 07 September 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
AA - Annual Accounts 26 June 2017
TM01 - Termination of appointment of director 01 October 2016
AP01 - Appointment of director 01 October 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 04 July 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 04 August 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 29 July 2001
363s - Annual Return 27 October 2000
288c - Notice of change of directors or secretaries or in their particulars 27 October 2000
288c - Notice of change of directors or secretaries or in their particulars 27 October 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 22 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1998
225 - Change of Accounting Reference Date 02 September 1998
NEWINC - New incorporation documents 28 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.