About

Registered Number: 08718037
Date of Incorporation: 03/10/2013 (10 years and 6 months ago)
Company Status: Administration
Registered Address: 3rd Floor 37 Frederick Place, Brighton, BN1 4EA

 

Based in Brighton, Mcmillan Williams Solicitors Ltd was founded on 03 October 2013, it's status at Companies House is "Administration". This business has 7 directors listed as Harrison, Dominic Stephen, Allen, Dionne Vanessa, Fazakerley, David Michael, Hallock, Erin Colleen, Matson, Robert William Nelson, Perot, Neil Simon, Smith, Colum Jeffrey Arment at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Dominic Stephen 03 January 2018 - 1
ALLEN, Dionne Vanessa 06 February 2015 31 January 2018 1
FAZAKERLEY, David Michael 21 July 2016 14 February 2020 1
HALLOCK, Erin Colleen 06 February 2015 09 November 2015 1
MATSON, Robert William Nelson 06 February 2015 06 June 2017 1
PEROT, Neil Simon 20 September 2017 22 January 2020 1
SMITH, Colum Jeffrey Arment 03 October 2013 25 May 2018 1

Filing History

Document Type Date
AM03 - N/A 29 June 2020
AD01 - Change of registered office address 09 June 2020
AM01 - N/A 02 June 2020
TM01 - Termination of appointment of director 17 February 2020
SH01 - Return of Allotment of shares 06 February 2020
RESOLUTIONS - N/A 04 February 2020
AA - Annual Accounts 03 February 2020
TM01 - Termination of appointment of director 22 January 2020
RESOLUTIONS - N/A 20 January 2020
CH01 - Change of particulars for director 17 January 2020
AP01 - Appointment of director 14 January 2020
CS01 - N/A 16 October 2019
RESOLUTIONS - N/A 09 May 2019
AP01 - Appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
AA - Annual Accounts 06 February 2019
MR01 - N/A 30 November 2018
MR04 - N/A 22 November 2018
RESOLUTIONS - N/A 16 November 2018
CS01 - N/A 17 October 2018
PSC07 - N/A 17 October 2018
RESOLUTIONS - N/A 23 July 2018
MA - Memorandum and Articles 23 July 2018
RESOLUTIONS - N/A 20 July 2018
SH06 - Notice of cancellation of shares 20 July 2018
SH01 - Return of Allotment of shares 20 July 2018
MA - Memorandum and Articles 20 July 2018
SH03 - Return of purchase of own shares 20 July 2018
SH03 - Return of purchase of own shares 20 July 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 29 May 2018
SH01 - Return of Allotment of shares 08 May 2018
RESOLUTIONS - N/A 30 April 2018
PSC04 - N/A 02 March 2018
AD01 - Change of registered office address 02 March 2018
TM01 - Termination of appointment of director 05 February 2018
AP01 - Appointment of director 23 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 13 October 2017
PSC05 - N/A 10 October 2017
AP01 - Appointment of director 28 September 2017
AP01 - Appointment of director 28 September 2017
SH03 - Return of purchase of own shares 06 July 2017
RESOLUTIONS - N/A 28 June 2017
TM01 - Termination of appointment of director 07 June 2017
SH01 - Return of Allotment of shares 11 May 2017
AA - Annual Accounts 24 March 2017
AP01 - Appointment of director 10 January 2017
RESOLUTIONS - N/A 06 December 2016
SH01 - Return of Allotment of shares 30 November 2016
TM01 - Termination of appointment of director 18 November 2016
RESOLUTIONS - N/A 27 October 2016
SH01 - Return of Allotment of shares 07 October 2016
CS01 - N/A 05 October 2016
AP01 - Appointment of director 26 July 2016
MR01 - N/A 22 June 2016
AA01 - Change of accounting reference date 26 February 2016
AP01 - Appointment of director 12 February 2016
RESOLUTIONS - N/A 29 January 2016
AP01 - Appointment of director 21 January 2016
TM01 - Termination of appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 08 July 2015
SH01 - Return of Allotment of shares 23 March 2015
AP01 - Appointment of director 23 February 2015
AP01 - Appointment of director 23 February 2015
AP01 - Appointment of director 18 February 2015
MR01 - N/A 30 January 2015
AP01 - Appointment of director 07 January 2015
AR01 - Annual Return 05 January 2015
MR01 - N/A 31 December 2014
NEWINC - New incorporation documents 03 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2018 Outstanding

N/A

A registered charge 10 June 2016 Outstanding

N/A

A registered charge 27 January 2015 Fully Satisfied

N/A

A registered charge 23 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.