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.
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 |
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 |
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 |