POINT 2 SURVEYORS - History of Changes


DateDescription
2025-04-29 delete otherexecutives Georgina Mann
2025-04-29 insert personal_emails j...@point2.co.uk
2025-04-29 delete email g...@point2.co.uk
2025-04-29 delete person Georgina Mann
2025-04-29 insert email j...@point2.co.uk
2025-04-29 insert person James Velissarides
2025-04-29 update person_title Andrew Clements: Associate Director, Right to Light, Daylight & Sunlight, Consultancy => Senior Associate Director, Right to Light, Daylight & Sunlight, Consultancy
2025-04-29 update person_title Andrew Gilmour: Associate Director, Right to Light, Daylight & Sunlight, Consultancy => Senior Associate Director, Right to Light, Daylight & Sunlight, Consultancy
2025-04-29 update person_title Katie Bone: Associate Director; Associate Director, Right to Light, Daylight & Sunlight, Consultancy => Senior Associate; Senior Associate Director, Right to Light, Daylight & Sunlight, Consultancy; Director
2025-04-29 update person_title Monika Polnik: Associate Director; Associate Director, Right to Light, Daylight & Sunlight, Consultancy => Senior Associate; Senior Associate Director, Right to Light, Daylight & Sunlight, Consultancy; Director
2025-04-29 update person_title Nicholas Ealey: Associate Director, Right to Light, Daylight & Sunlight, Consultancy => Senior Associate Director, Right to Light, Daylight & Sunlight, Consultancy
2025-04-29 update person_title Tom Bevan: Associate Director, Right to Light, Daylight & Sunlight, Consultancy, Technical => Director, Right to Light, Daylight & Sunlight, Consultancy, Technical
2025-04-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088122500001
2025-03-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2025-03-14 update statutory_documents 30/12/24 STATEMENT OF CAPITAL GBP 27.80
2025-02-25 delete founder Barry Hood
2025-02-25 delete otherexecutives Barry Hood
2025-02-25 insert personal_emails m...@point2.co.uk
2025-02-25 delete email b...@point2.co.uk
2025-02-25 delete person Barry Hood
2025-02-25 insert email e...@point2.co.uk
2025-02-25 insert email m...@point2.co.uk
2025-02-25 insert person Elliot Smith
2025-02-25 insert person Matt Garry
2025-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY HOOD
2025-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN BOLTON
2024-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/24, NO UPDATES
2024-10-21 delete founder Justin Bolton
2024-10-21 delete otherexecutives Justin Bolton
2024-10-21 delete email j...@point2.co.uk
2024-10-21 delete person Justin Bolton
2024-10-21 update person_title Matt Harris: Director, Right to Light, Daylight & Sunlight, Consultancy => Senior Director, Right to Light, Daylight & Sunlight, Consultancy
2024-09-26 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-07-17 insert otherexecutives Monika Polnik
2024-07-17 insert otherexecutives Stuart Mcleod
2024-07-17 insert personal_emails m...@point2.co.uk
2024-07-17 insert email m...@point2.co.uk
2024-07-17 insert email s...@point2.co.uk
2024-07-17 insert person Monika Polnik
2024-07-17 insert person Stuart Mcleod
2024-07-17 update person_title Matthew Brightwell: Director and Head of Measured Surveying, Right to Light, Consultancy, Technical => Director and Head of Measured Surveying
2024-06-14 insert chairman James Bowman
2024-06-14 insert otherexecutives James Bowman
2024-06-14 insert otherexecutives Luke Wilson
2024-06-14 insert otherexecutives William Brook
2024-06-14 insert personal_emails n...@point2.co.uk
2024-06-14 insert email j...@point2.co.uk
2024-06-14 insert email l...@point2.co.uk
2024-06-14 insert email n...@point2.co.uk
2024-06-14 insert email w...@point2.co.uk
2024-06-14 insert person James Bowman
2024-06-14 insert person Luke Wilson
2024-06-14 insert person Nicholas Ealey
2024-06-14 insert person William Brook
2024-03-17 delete otherexecutives Chris Briggs
2024-03-17 delete otherexecutives Chris Wood
2024-03-17 delete otherexecutives Ciaran Conneely
2024-03-17 delete otherexecutives Gurb Singh
2024-03-17 delete otherexecutives Nicola Hensey
2024-03-17 delete personal_emails c...@point2.co.uk
2024-03-17 delete personal_emails g...@point2.co.uk
2024-03-17 delete personal_emails n...@point2.co.uk
2024-03-17 insert otherexecutives Elliot Hathaway
2024-03-17 insert personal_emails e...@point2.co.uk
2024-03-17 delete email c...@point2.co.uk
2024-03-17 delete email c...@point2.co.uk
2024-03-17 delete email c...@point2.co.uk
2024-03-17 delete email g...@point2.co.uk
2024-03-17 delete email n...@point2.co.uk
2024-03-17 delete person Chris Briggs
2024-03-17 delete person Chris Wood
2024-03-17 delete person Ciaran Conneely
2024-03-17 delete person Gurb Singh
2024-03-17 delete person Nicola Hensey
2024-03-17 delete source_ip 195.238.175.219
2024-03-17 insert alias Point 2 Studio
2024-03-17 insert email e...@point2.co.uk
2024-03-17 insert person Elliot Hathaway
2024-03-17 insert source_ip 188.212.35.233
2024-03-17 update person_description Christopher Skelt FRICS => Christopher Skelt FRICS
2024-03-17 update website_status IndexPageFetchError => OK
2023-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-01 update website_status OK => IndexPageFetchError
2022-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, NO UPDATES
2022-11-29 delete email j...@point2.co.uk
2022-11-29 delete person James Still BIM
2022-10-28 delete index_pages_linkeddomain twitter.com
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-26 delete index_pages_linkeddomain t.co
2022-08-24 insert otherexecutives Andrew Clements
2022-08-24 insert otherexecutives Andrew Gilmour
2022-08-24 insert otherexecutives Chris Briggs
2022-08-24 insert otherexecutives Chris Wood
2022-08-24 insert otherexecutives Georgina Mann
2022-08-24 insert otherexecutives Gurb Singh
2022-08-24 insert otherexecutives Katie Bone
2022-08-24 insert personal_emails g...@point2.co.uk
2022-08-24 insert email a...@point2.co.uk
2022-08-24 insert email a...@point2.co.uk
2022-08-24 insert email c...@point2.co.uk
2022-08-24 insert email c...@point2.co.uk
2022-08-24 insert email g...@point2.co.uk
2022-08-24 insert email g...@point2.co.uk
2022-08-24 insert email k...@point2.co.uk
2022-08-24 insert person Andrew Clements
2022-08-24 insert person Andrew Gilmour
2022-08-24 insert person Chris Briggs
2022-08-24 insert person Chris Wood
2022-08-24 insert person Georgina Mann
2022-08-24 insert person Gurb Singh
2022-08-24 insert person Katie Bone
2022-08-24 update person_title Nicola Hensey: Associate Director; Associate Director, Right to Light, Daylight & Sunlight, Consultancy => Director, Right to Light, Daylight & Sunlight, Consultancy; Director
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-10-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JOHN LOVITT BOLTON / 24/04/2021
2021-02-07 delete address 3RD FLOOR 17 SLINGSBY PLACE LONDON WC2E 9AB
2021-02-07 insert address 17 SLINGSBY PLACE LONDON ENGLAND WC2E 9AB
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-07 update registered_address
2020-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 3RD FLOOR 17 SLINGSBY PLACE LONDON WC2E 9AB
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES
2020-12-10 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CARTMELL / 14/12/2017
2017-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY PAUL HOOD / 18/12/2017
2017-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM JAMES DUNFORD / 15/12/2017
2017-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICK LANE / 20/12/2017
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-23 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-11 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-05-09 update statutory_documents 05/04/16 STATEMENT OF CAPITAL GBP 35
2016-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWARTH
2016-02-24 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / BARRY PAUL HOOD
2016-02-11 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-02-11 update returns_next_due_date 2016-01-09 => 2017-01-09
2016-01-21 update statutory_documents 12/12/15 FULL LIST
2016-01-06 update statutory_documents DIRECTOR APPOINTED DR MALCOLM JAMES DAVID MACPHERSON
2016-01-06 update statutory_documents DIRECTOR APPOINTED MR MARTIN ALBERT HOWARTH
2016-01-06 update statutory_documents DIRECTOR APPOINTED MR PAUL FLETCHER
2015-10-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-08 update accounts_last_madeup_date null => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-12 => 2016-09-30
2015-09-11 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CARTMELL / 11/08/2015
2015-07-08 update statutory_documents SECOND FILING WITH MUD 12/12/14 FOR FORM AR01
2015-03-07 delete address 2ND FLOOR, CENTRIC HOUSE 390 STRAND LONDON UNITED KINGDOM WC2R 0LT
2015-03-07 insert address 3RD FLOOR 17 SLINGSBY PLACE LONDON WC2E 9AB
2015-03-07 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2014-12-12
2015-03-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2015-02-25 update statutory_documents 12/12/14 FULL LIST
2015-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CARTMELL / 13/01/2015
2015-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 2ND FLOOR, CENTRIC HOUSE 390 STRAND LONDON WC2R 0LT UNITED KINGDOM
2014-07-07 delete address ABACUS HOUSE 33 GUTTER LANE LONDON ENGLAND ENGLAND EC2V 8AR
2014-07-07 insert address 2ND FLOOR, CENTRIC HOUSE 390 STRAND LONDON UNITED KINGDOM WC2R 0LT
2014-07-07 update registered_address
2014-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2014 FROM ABACUS HOUSE 33 GUTTER LANE LONDON ENGLAND EC2V 8AR ENGLAND
2014-05-15 update statutory_documents DIRECTOR APPOINTED JUSTIN BOLTON
2013-12-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION