Date | Description |
2023-04-21 |
insert alias The Pottergate Centre Ltd |
2023-04-21 |
update founded_year null => 2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-05 => 2022-04-05 |
2023-04-07 |
update accounts_next_due_date 2023-01-05 => 2024-01-05 |
2023-03-20 |
insert email mi..@pottergatecentre.co.uk |
2023-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES |
2023-01-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22 |
2022-03-27 |
update robots_txt_status www.dissociation.co.uk: 200 => 404 |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-05 => 2021-04-05 |
2022-02-07 |
update accounts_next_due_date 2022-01-05 => 2023-01-05 |
2022-02-06 |
update robots_txt_status www.dissociation.co.uk: 404 => 200 |
2022-01-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21 |
2021-09-29 |
delete client_pages_linkeddomain mind.org.uk |
2021-09-29 |
update robots_txt_status dissociation.co.uk: 200 => 404 |
2021-09-29 |
update robots_txt_status www.dissociation.co.uk: 200 => 404 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-04-05 => 2020-04-05 |
2021-02-07 |
update accounts_next_due_date 2021-04-05 => 2022-01-05 |
2021-02-01 |
delete address The Pottergate Centre
176 Wellesley Avenue South,
Norwich NR1 4AD |
2021-02-01 |
insert address The Pottergate Centre
23 Mount Pleasant
Norwich
NR2 2DH |
2021-02-01 |
update primary_contact The Pottergate Centre
176 Wellesley Avenue South,
Norwich NR1 4AD => The Pottergate Centre
23 Mount Pleasant
Norwich
NR2 2DH |
2021-01-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-05 => 2021-04-05 |
2020-04-03 |
delete index_pages_linkeddomain estduk-conference.org |
2020-03-03 |
insert index_pages_linkeddomain estduk-conference.org |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-04-05 => 2019-04-05 |
2020-01-07 |
update accounts_next_due_date 2020-01-05 => 2021-01-05 |
2019-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
2019-09-01 |
delete email mi..@dissociation.org |
2019-08-02 |
delete email re..@btconnect.com |
2019-08-02 |
insert email mi..@dissociation.org |
2019-07-08 |
update num_mort_outstanding 7 => 0 |
2019-07-08 |
update num_mort_satisfied 9 => 16 |
2019-06-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2019-06-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2019-06-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2019-06-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2019-06-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 |
2019-06-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 |
2019-06-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-05-31 |
delete index_pages_linkeddomain estduk-conference.org |
2019-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
2018-12-23 |
insert index_pages_linkeddomain estduk-conference.org |
2018-11-07 |
update accounts_last_madeup_date 2017-04-05 => 2018-04-05 |
2018-11-07 |
update accounts_next_due_date 2019-01-05 => 2020-01-05 |
2018-10-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
2018-08-23 |
insert index_pages_linkeddomain estduk.org |
2018-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-09 |
update accounts_last_madeup_date 2016-04-05 => 2017-04-05 |
2017-12-09 |
update accounts_next_due_date 2018-01-05 => 2019-01-05 |
2017-11-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
2017-07-01 |
delete index_pages_linkeddomain estduk-training.org.uk |
2017-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
2016-11-14 |
delete source_ip 77.104.130.160 |
2016-11-14 |
insert source_ip 176.74.20.8 |
2016-10-07 |
update accounts_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-10-07 |
update accounts_next_due_date 2017-01-05 => 2018-01-05 |
2016-09-15 |
update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL |
2016-08-16 |
insert index_pages_linkeddomain estduk-training.org.uk |
2016-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA JUBB |
2016-06-19 |
delete source_ip 109.73.233.84 |
2016-06-19 |
insert source_ip 77.104.130.160 |
2016-04-03 |
delete source_ip 91.208.99.13 |
2016-04-03 |
insert source_ip 109.73.233.84 |
2016-04-03 |
update robots_txt_status www.dissociation.co.uk: 404 => 200 |
2016-02-11 |
update accounts_last_madeup_date 2014-04-05 => 2015-04-05 |
2016-02-11 |
update accounts_next_due_date 2016-01-05 => 2017-01-05 |
2016-02-11 |
update returns_last_madeup_date 2015-11-15 => 2016-01-15 |
2016-02-11 |
update returns_next_due_date 2016-12-13 => 2017-02-12 |
2016-01-15 |
update statutory_documents 15/01/16 FULL LIST |
2016-01-04 |
update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-11-15 => 2015-11-15 |
2015-12-08 |
update returns_next_due_date 2015-12-13 => 2016-12-13 |
2015-12-05 |
insert service_pages_linkeddomain eventbrite.co.uk |
2015-11-26 |
update statutory_documents 15/11/15 FULL LIST |
2015-11-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA JUBB |
2015-08-28 |
insert address 15 Chapel Field East, Norwich HR2 1SF |
2015-08-28 |
insert address 15 Priory Street, York, YO1 6ET |
2015-08-28 |
insert address Number 5, Richmond Street, Manchester M1 3HF |
2015-08-28 |
insert index_pages_linkeddomain eventbrite.co.uk |
2015-04-19 |
insert person SUSIE PHILLIPS |
2015-04-19 |
update person_title DR ROGER WESBY: Consultant Psytchiatrist, MRCPsych Is a Consultant Psychiatrist and Analytical Psychotherapist and Member of BPC => Consultant Psychiatrist, MRCPsych Is a Consultant Psychiatrist and Analytical Psychotherapist and Member of BPC |
2015-02-14 |
delete address Pottergate Centre
5 Bucks Yard,
off Oak Street,
Norwich NR3 3AF |
2015-02-14 |
insert address Pottergate Centre
176 Wellesley Avenue South,
Norwich NR1 4AD |
2015-02-14 |
update primary_contact Pottergate Centre
5 Bucks Yard,
off Oak Street,
Norwich NR3 3AF => Pottergate Centre
176 Wellesley Avenue South,
Norwich NR1 4AD |
2015-01-07 |
update accounts_last_madeup_date 2013-04-05 => 2014-04-05 |
2015-01-07 |
update accounts_next_due_date 2015-01-05 => 2016-01-05 |
2014-12-18 |
update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-15 => 2014-11-15 |
2014-12-07 |
update returns_next_due_date 2014-12-13 => 2015-12-13 |
2014-11-18 |
update statutory_documents 15/11/14 FULL LIST |
2014-10-31 |
delete management_pages_linkeddomain harrishoward.com |
2014-08-14 |
delete address Pottergate Centre
26 Princes Street, Norwich, Norfolk NR3 1AE |
2014-08-14 |
delete phone 01603 660029/633115 |
2014-08-14 |
insert address Pottergate Centre
5 Bucks Yard,
off Oak Street,
Norwich NR3 3AF |
2014-08-14 |
update primary_contact Pottergate Centre
26 Princes Street, Norwich, Norfolk NR3 1AE => Pottergate Centre
5 Bucks Yard,
off Oak Street,
Norwich NR3 3AF |
2014-01-07 |
update accounts_last_madeup_date 2012-04-05 => 2013-04-05 |
2014-01-07 |
update accounts_next_due_date 2014-01-05 => 2015-01-05 |
2013-12-25 |
delete person AMANDA DAYKIN |
2013-12-25 |
insert index_pages_linkeddomain firstpersonplural.org.uk |
2013-12-16 |
update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address PEAR TREE COTTAGE AYLMERTON ROAD SUSTEAD NORWICH NORFOLK ENGLAND NR11 8RU |
2013-12-07 |
insert address PEAR TREE COTTAGE AYLMERTON ROAD SUSTEAD NORWICH NORFOLK NR11 8RU |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-15 => 2013-11-15 |
2013-12-07 |
update returns_next_due_date 2013-12-13 => 2014-12-13 |
2013-11-19 |
update statutory_documents 15/11/13 FULL LIST |
2013-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON JULIE WILLIAMS / 16/11/2012 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-05 => 2012-04-05 |
2013-06-24 |
update accounts_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-23 |
update returns_last_madeup_date 2011-11-15 => 2012-11-15 |
2013-06-23 |
update returns_next_due_date 2012-12-13 => 2013-12-13 |
2012-12-23 |
update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL |
2012-11-19 |
update statutory_documents 15/11/12 FULL LIST |
2012-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY JUBB |
2012-01-04 |
update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL |
2011-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2011 FROM
11 CHURCH CLOSE
HORSTEAD
NORWICH
NORFOLK
NR12 7ET |
2011-12-06 |
update statutory_documents 15/11/11 FULL LIST |
2011-12-05 |
update statutory_documents 01/04/11 STATEMENT OF CAPITAL GBP 204980 |
2011-01-07 |
update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL |
2011-01-05 |
update statutory_documents 15/11/10 FULL LIST |
2009-11-17 |
update statutory_documents 15/11/09 FULL LIST |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON JULIE WILLIAMS / 15/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM JUBB / 15/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA FARDELL CAROLINE JUBB / 15/11/2009 |
2009-11-03 |
update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL |
2009-01-19 |
update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
2009-01-19 |
update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL |
2007-11-16 |
update statutory_documents RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS |
2007-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
2007-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
2006-12-22 |
update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS |
2005-11-23 |
update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS |
2005-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
2004-12-01 |
update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS |
2004-09-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
2003-11-22 |
update statutory_documents RETURN MADE UP TO 23/11/03; NO CHANGE OF MEMBERS |
2003-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
2003-02-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 |
2002-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/02 FROM:
11 CHURCH CLOSE
HORSTEAD
NORWICH
NR12 7ET |
2002-11-28 |
update statutory_documents RETURN MADE UP TO 23/11/02; NO CHANGE OF MEMBERS |
2002-01-15 |
update statutory_documents RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS |
2001-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 05/04/02 |
2001-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2000-12-10 |
update statutory_documents RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS |
2000-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-11-30 |
update statutory_documents RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS |
1999-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-01-26 |
update statutory_documents RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS |
1998-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-01-29 |
update statutory_documents RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS |
1997-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-02 |
update statutory_documents RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS |
1996-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/96 FROM:
BRIDGE FARM HOUSE
THURGARTON
NORWICH
NORFOLK NR11 7HR |
1996-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-01-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-01-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-01-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1996-01-04 |
update statutory_documents RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS |
1995-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-26 |
update statutory_documents RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS |
1994-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-12-14 |
update statutory_documents RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS |
1993-09-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-09-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-12-15 |
update statutory_documents RETURN MADE UP TO 27/11/92; CHANGE OF MEMBERS |
1992-11-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-04-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-12-16 |
update statutory_documents RETURN MADE UP TO 27/11/91; FULL LIST OF MEMBERS |
1991-10-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-10-16 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1990-12-03 |
update statutory_documents RETURN MADE UP TO 27/11/90; FULL LIST OF MEMBERS |
1990-10-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-04-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-04 |
update statutory_documents RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS |
1989-12-05 |
update statutory_documents DIRECTOR RESIGNED |
1989-11-27 |
update statutory_documents £ SR 5000@1
01/02/89 |
1989-10-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1989-05-17 |
update statutory_documents COMPANY NAME CHANGED
DIATHANE LIMITED
CERTIFICATE ISSUED ON 18/05/89 |
1989-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/89 FROM:
34 POTTERGATE
NORWICH
NR2 1DX |
1989-02-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-02-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-11-29 |
update statutory_documents ALTER MEM AND ARTS 181088 |
1988-11-29 |
update statutory_documents 181088 |
1988-11-17 |
update statutory_documents WD 07/11/88 AD 02/09/88---------
PREMIUM
£ SI 1333@1=1333 |
1988-09-14 |
update statutory_documents DIRECTOR RESIGNED |
1988-09-14 |
update statutory_documents DIRECTOR RESIGNED |
1988-09-12 |
update statutory_documents RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS |
1988-05-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1987-10-05 |
update statutory_documents RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS |
1987-07-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/86 |
1986-12-15 |
update statutory_documents RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS |
1986-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-08-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85 |
1986-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-07-21 |
update statutory_documents DIRECTOR RESIGNED |
1966-05-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |