SERENE FUNERAL PLANNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Director's details changed for James Myers on 2025-09-19 |
14/07/2514 July 2025 | Director's details changed |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-23 with updates |
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
20/02/2520 February 2025 | Director's details changed for Mrs Angela Goretti Young on 2025-02-19 |
20/02/2520 February 2025 | Director's details changed for Mrs Susan Walker on 2025-02-19 |
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 |
17/02/2517 February 2025 | Termination of appointment of Gordon Young as a director on 2025-02-07 |
17/02/2517 February 2025 | Appointment of Mrs Chloe Elizabeth Lymn Rose as a director on 2025-02-07 |
17/02/2517 February 2025 | Appointment of James Myers as a director on 2025-02-07 |
17/02/2517 February 2025 | Appointment of James Myers as a secretary on 2025-02-07 |
17/02/2517 February 2025 | Notification of Lr Bereavement Holdings Limited as a person with significant control on 2025-02-07 |
17/02/2517 February 2025 | Cessation of Angela Goretti Young as a person with significant control on 2025-02-07 |
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 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-23 with updates |
06/06/246 June 2024 | Current accounting period extended from 2024-05-31 to 2024-06-30 |
27/02/2427 February 2024 | Appointment of Mr Gordon Young as a director on 2024-02-06 |
27/02/2427 February 2024 | Termination of appointment of Dominic Liam Maguire as a director on 2024-02-06 |
27/02/2427 February 2024 | Appointment of Mrs Susan Walker as a director on 2024-02-06 |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/11/215 November 2021 | Resolutions |
05/11/215 November 2021 | Particulars of variation of rights attached to shares |
05/11/215 November 2021 | Memorandum and Articles of Association |
05/11/215 November 2021 | Resolutions |
05/11/215 November 2021 | Resolutions |
05/11/215 November 2021 | Change of share class name or designation |
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 |
More Company Information
Recently Viewed
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