TURNER LOCKER - History of Changes


DateDescription
2025-04-23 delete address 23 Southernhay East, Exeter. EX1 1QL
2025-04-23 delete address Unit 6, Cygnet Units, Sowton, Exeter EX2 7LL
2025-04-23 insert address 154 SIDWELL STREET Exeter EX4 6RT
2025-04-23 insert address Parking space Southernhay Mews 1 to 2 Southernhay Gardens, Exeter EX1 1SG
2025-04-23 insert address YEOFORD WAY MATFORD PARK EXETER EX2 8HL
2025-04-23 insert address freehold 24 Southernhay East Exeter EX1 1QL
2025-03-12 update statutory_documents 31/10/24 TOTAL EXEMPTION FULL
2025-02-19 delete address 154 SIDWELL STREET Exeter EX4 6RT
2025-02-19 delete address Parking space Southernhay Mews 1 to 2 Southernhay Gardens, Exeter EX1 1SG
2025-02-19 delete address freehold 24 Southernhay East Exeter EX1 1QL
2025-02-19 insert address for sale Notaries House, Chapel Street, Exeter, EX1 1AJ
2025-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/25, NO UPDATES
2025-01-17 delete address for sale Notaries House, Chapel Street, Exeter, EX1 1AJ
2025-01-17 insert address 154 SIDWELL STREET Exeter EX4 6RT
2025-01-17 insert address 23 Southernhay East, Exeter. EX1 1QL
2025-01-17 insert address Parking space Southernhay Mews 1 to 2 Southernhay Gardens, Exeter EX1 1SG
2024-12-17 delete address 154 SIDWELL STREET Exeter EX4 6RT
2024-12-17 delete address 23 Southernhay East, Exeter. EX1 1QL
2024-12-17 delete address Parking space Southernhay Mews 1 to 2 Southernhay Gardens, Exeter EX1 1SG
2024-12-17 insert address for sale Notaries House, Chapel Street, Exeter, EX1 1AJ
2024-12-17 insert address freehold 24 Southernhay East Exeter EX1 1QL
2024-09-14 delete address The Station Masters House, New North Road, Exeter EX4 4HE
2024-09-14 delete address for sale Notaries House, Chapel Street, Exeter, EX1 1AJ
2024-09-14 delete address freehold 24 Southernhay East Exeter EX1 1QL
2024-09-14 insert address 23 Southernhay East, Exeter. EX1 1QL
2024-09-14 insert address Unit 6, Cygnet Units, Sowton, Exeter EX2 7LL
2024-06-08 delete address 23 Southernhay East, Exeter. EX1 1QL
2024-06-08 delete address Dixs Field Exeter EX1 1QA
2024-06-08 delete address Unit 6, Cygnet Units, Sowton, Exeter EX2 7LL
2024-06-08 insert address 154 SIDWELL STREET Exeter EX4 6RT
2024-06-08 insert address The Station Masters House, New North Road, Exeter EX4 4HE
2024-06-08 insert address freehold 24 Southernhay East Exeter EX1 1QL
2024-04-02 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2024-03-12 delete address 5 Old Tiverton Road Exeter EX4 6LD
2024-03-12 delete address The Station Masters House, New North Road, Exeter EX4 4HE
2024-03-12 delete address freehold 24 Southernhay East Exeter EX1 1QL
2024-03-12 delete source_ip 217.160.126.253
2024-03-12 insert address Parking space Southernhay Mews 1 to 2 Southernhay Gardens, Exeter EX1 1SG
2024-03-12 insert address for sale Notaries House, Chapel Street, Exeter, EX1 1AJ
2024-03-12 insert source_ip 185.132.37.16
2024-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/24, NO UPDATES
2023-09-21 delete address New Bridge Street, Exeter. EX4 3JW
2023-09-21 insert address 5 Old Tiverton Road Exeter EX4 6LD
2023-08-19 delete address for sale Thackeray Road, Exeter EX4 8EX
2023-08-19 insert address Dixs Field Exeter EX1 1QA
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-27 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-06-07 delete company_previous_name LILAC COURT LIMITED
2023-05-03 delete address Dixs Field Exeter EX1 1QA
2023-05-03 insert address 23 Southernhay East, Exeter. EX1 1QL
2023-04-01 delete address 23 Southernhay East, Exeter. EX1 1QL
2023-04-01 delete address Freehold investment 6-7 Fore Street Topsham EX3 0HF
2023-04-01 insert address The Station Masters House, New North Road, Exeter EX4 4HE
2023-04-01 insert address Unit 6, Cygnet Units, Sowton, Exeter EX2 7LL
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES
2022-11-29 delete address The Station Masters House, New North Road, Exeter EX4 4HE
2022-11-29 insert address New Bridge Street, Exeter. EX4 3JW
2022-10-28 delete address Barnfield Road Exeter EX1 1QR
2022-10-28 delete address Medieval Hall, Ground Floor, 8 Cathedral Close, Exeter, EX1 1EZ
2022-10-28 delete address T4, 5 Barnfield Crescent Exeter EX1 1QT
2022-10-28 delete address Unit 3, Cygnet Units, Sowton, Exeter EX2 7LL
2022-10-28 insert address 23 Southernhay East, Exeter. EX1 1QL
2022-10-28 insert address Freehold investment 6-7 Fore Street Topsham EX3 0HF
2022-10-28 insert address for sale Thackeray Road, Exeter EX4 8EX
2022-07-28 delete address 23 Southernhay East, Exeter. EX1 1QL
2022-07-28 delete address Notaries House, Chapel Street, Exeter, EX1 1AJ
2022-07-28 insert address Glenwood Rise, Exeter EX2 4RU
2022-07-28 insert address Medieval Hall, Ground Floor, 8 Cathedral Close, Exeter, EX1 1EZ
2022-07-28 insert address The Station Masters House, New North Road, Exeter EX4 4HE
2022-04-26 delete address Medieval Hall, Ground Floor, 8 Cathedral Close, Exeter, EX1 1EZ
2022-04-26 delete address The Station Masters House, New North Road, Exeter EX4 4HE
2022-04-26 insert address Barnfield Road Exeter EX1 1QR
2022-04-26 insert address Unit 3, Cygnet Units, Sowton, Exeter EX2 7LL
2022-04-26 insert address freehold 24 Southernhay East Exeter EX1 1QL
2022-03-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-03-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-02-25 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2021-07-28 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-02-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK PETER TURNER / 01/01/2021
2021-02-09 update statutory_documents CESSATION OF DAVID MOXOM AS A PSC
2021-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MOXOM
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-14 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES
2018-07-30 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-21 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-08-05 => 2015-08-05
2015-10-09 update returns_next_due_date 2015-09-02 => 2016-09-02
2015-10-01 update statutory_documents 01/10/15 STATEMENT OF CAPITAL GBP 100
2015-09-07 update statutory_documents 05/08/15 FULL LIST
2015-09-02 update statutory_documents SOLVENCY STATEMENT DATED 29/07/15
2015-09-02 update statutory_documents REDUCE ISSUED CAPITAL 29/07/2015
2015-09-02 update statutory_documents STATEMENT BY DIRECTORS
2015-08-13 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-27 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-05 => 2014-08-05
2014-09-07 update returns_next_due_date 2014-09-02 => 2015-09-02
2014-08-28 update statutory_documents 05/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-18 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-05 => 2013-08-05
2013-09-06 update returns_next_due_date 2013-09-02 => 2014-09-02
2013-08-19 update statutory_documents 05/08/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-28 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-22 update returns_last_madeup_date 2011-08-05 => 2012-08-05
2013-06-22 update returns_next_due_date 2012-09-02 => 2013-09-02
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-08-15 update statutory_documents 05/08/12 FULL LIST
2012-07-18 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-20 update statutory_documents 05/08/11 FULL LIST
2011-05-20 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents 05/08/10 FULL LIST
2010-08-04 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-09-23 update statutory_documents RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-07-31 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-09-29 update statutory_documents RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-08-07 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-09-17 update statutory_documents RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-04 update statutory_documents COMPANY NAME CHANGED TURNER LOCKER LTD CERTIFICATE ISSUED ON 04/10/06
2006-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/06 FROM: SOUTHERNHAY LODGE BARNFIELD CRESCENT EXETER DEVON EX1 1QZ
2006-08-09 update statutory_documents RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-01 update statutory_documents RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-07-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-08-20 update statutory_documents RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2003-11-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-10-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-10-26 update statutory_documents RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-06-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03
2003-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-04-29 update statutory_documents COMPANY NAME CHANGED LILAC COURT LIMITED CERTIFICATE ISSUED ON 29/04/03
2002-08-08 update statutory_documents RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-06 update statutory_documents RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-25 update statutory_documents RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
1999-12-17 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-17 update statutory_documents NEW SECRETARY APPOINTED
1999-12-17 update statutory_documents DIRECTOR RESIGNED
1999-12-17 update statutory_documents SECRETARY RESIGNED
1999-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
1999-08-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION