SERENE FUNERAL PLANNING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewDirector's details changed for James Myers on 2025-09-19

View Document

14/07/2514 July 2025 Director's details changed

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Director's details changed for Mrs Angela Goretti Young on 2025-02-19

View Document

20/02/2520 February 2025 Director's details changed for Mrs Susan Walker on 2025-02-19

View Document

19/02/2519 February 2025 Registered office address changed from 10 Percy Drive Giffnock Glasgow G46 6PA Scotland to 272 Bath Street Glasgow G2 4JR on 2025-02-19

View Document

17/02/2517 February 2025 Termination of appointment of Gordon Young as a director on 2025-02-07

View Document

17/02/2517 February 2025 Appointment of Mrs Chloe Elizabeth Lymn Rose as a director on 2025-02-07

View Document

17/02/2517 February 2025 Appointment of James Myers as a director on 2025-02-07

View Document

17/02/2517 February 2025 Appointment of James Myers as a secretary on 2025-02-07

View Document

17/02/2517 February 2025 Notification of Lr Bereavement Holdings Limited as a person with significant control on 2025-02-07

View Document

17/02/2517 February 2025 Cessation of Angela Goretti Young as a person with significant control on 2025-02-07

View Document

14/02/2514 February 2025 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 10 Percy Drive Giffnock Glasgow G46 6PA on 2025-02-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

06/06/246 June 2024 Current accounting period extended from 2024-05-31 to 2024-06-30

View Document

27/02/2427 February 2024 Appointment of Mr Gordon Young as a director on 2024-02-06

View Document

27/02/2427 February 2024 Termination of appointment of Dominic Liam Maguire as a director on 2024-02-06

View Document

27/02/2427 February 2024 Appointment of Mrs Susan Walker as a director on 2024-02-06

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Particulars of variation of rights attached to shares

View Document

05/11/215 November 2021 Memorandum and Articles of Association

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Change of share class name or designation

View Document

07/07/217 July 2021 Registered office address changed from 10 Percy Drive Giffnock Glasgow G46 6PA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2021-07-07

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company