About

Registered Number: 07235776
Date of Incorporation: 27/04/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX,

 

Based in Manchester, Travel Parking Group Ltd was founded on 27 April 2010, it's status at Companies House is "Active". The companies director is Casper, Adam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASPER, Adam 27 April 2010 01 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 18 November 2019
AA01 - Change of accounting reference date 06 October 2019
CH01 - Change of particulars for director 20 September 2019
AA - Annual Accounts 01 July 2019
AA01 - Change of accounting reference date 27 March 2019
RP04AP01 - N/A 28 December 2018
AA01 - Change of accounting reference date 27 December 2018
CS01 - N/A 26 October 2018
PSC07 - N/A 30 August 2018
PSC07 - N/A 30 August 2018
AP01 - Appointment of director 12 July 2018
AD01 - Change of registered office address 12 July 2018
AP01 - Appointment of director 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
MR04 - N/A 16 May 2018
MR04 - N/A 16 May 2018
MR01 - N/A 30 October 2017
MR01 - N/A 30 October 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 16 October 2017
PSC02 - N/A 16 October 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
PSC07 - N/A 20 September 2017
PSC07 - N/A 20 September 2017
AUD - Auditor's letter of resignation 04 July 2017
AD01 - Change of registered office address 12 June 2017
AD01 - Change of registered office address 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
MR04 - N/A 15 May 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 07 January 2017
AA01 - Change of accounting reference date 31 May 2016
MR01 - N/A 17 May 2016
RESOLUTIONS - N/A 19 April 2016
AD01 - Change of registered office address 01 April 2016
AP01 - Appointment of director 01 April 2016
AR01 - Annual Return 11 March 2016
CH01 - Change of particulars for director 09 March 2016
SH08 - Notice of name or other designation of class of shares 12 February 2016
RESOLUTIONS - N/A 18 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 23 February 2015
SH01 - Return of Allotment of shares 15 December 2014
AA - Annual Accounts 30 September 2014
AAMD - Amended Accounts 21 August 2014
AR01 - Annual Return 07 May 2014
CERTNM - Change of name certificate 25 February 2014
RESOLUTIONS - N/A 19 February 2014
CONNOT - N/A 19 February 2014
AD01 - Change of registered office address 10 February 2014
AA - Annual Accounts 13 November 2013
RESOLUTIONS - N/A 21 October 2013
SH01 - Return of Allotment of shares 21 October 2013
AA01 - Change of accounting reference date 15 May 2013
AR01 - Annual Return 10 April 2013
AD01 - Change of registered office address 22 February 2013
AD01 - Change of registered office address 22 February 2013
AA01 - Change of accounting reference date 01 August 2012
CERTNM - Change of name certificate 18 April 2012
AR01 - Annual Return 13 February 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 26 January 2012
SH01 - Return of Allotment of shares 19 January 2012
AR01 - Annual Return 19 January 2012
TM01 - Termination of appointment of director 30 December 2011
CERTNM - Change of name certificate 14 October 2011
AP01 - Appointment of director 14 October 2011
AP01 - Appointment of director 14 October 2011
AA01 - Change of accounting reference date 14 October 2011
CH01 - Change of particulars for director 14 October 2011
AR01 - Annual Return 17 May 2011
NEWINC - New incorporation documents 27 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2017 Fully Satisfied

N/A

A registered charge 26 October 2017 Fully Satisfied

N/A

A registered charge 12 May 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.