Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

BARCELONA GOLF SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) A58721515
Universal Entity Code0002-0017-5788-3570
Record last updated Monday, October 16, 2023 9:27:40 PM UTC
Official Address Sant Esteve Sesrovires
Postal Code 08635
Sector promotion, real, estate

Charts

Visits

BARCELONA GOLF S.A. (Spain) Page visits 2024

Searches

BARCELONA GOLF S.A. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Financials Oct 16, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Jun 5, 2023 May 29, 2023 Resignation of one Auditor Resignation of one Auditor
Registry May 29, 2023 May 26, 2023 Expansion of corporate purpose Expansion of corporate purpose
Financials Feb 8, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Jun 23, 2022 Jun 16, 2022 Capital increase Capital increase
Financials Jan 24, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Oct 22, 2021 Nov 26, 2021 Capital increase Capital increase
Registry Mar 25, 2021 Mar 15, 2021 Resignation of 6 people: one Director (a man), one President (a man), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 6 people: one Director (a man), one President (a man), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Mar 25, 2021 Mar 15, 2021 Seven appointments: 2 companies and 5 men Seven appointments: 2 companies and 5 men
Registry Mar 25, 2021 Mar 15, 2021 Reduction of capital Reduction of capital
Registry Mar 25, 2021 Mar 15, 2021 Statutory changes Statutory changes
Financials Nov 16, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Nov 12, 2020 Reduction of capital Reduction of capital
Registry Oct 19, 2020 Oct 8, 2020 Two appointments: 2 men Two appointments: 2 men
Registry Aug 7, 2020 Sep 18, 2020 Reduction of capital Reduction of capital
Registry Sep 11, 2019 Sep 3, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 11, 2019 Sep 3, 2019 Two appointments: a person and a man Two appointments: a person and a man
Financials Jul 31, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Sep 3, 2018 Aug 21, 2014 Errata Errata
Registry Aug 31, 2018 Aug 24, 2018 Resignation of 4 people: one Director (a man), one President, one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director (a man), one President, one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Aug 31, 2018 Aug 24, 2018 Five appointments: 5 men Five appointments: 5 men
Financials Jul 31, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry May 18, 2018 Jun 22, 2018 Appointment of a person Appointment of a person
Financials Feb 2, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Sep 27, 2017 Sep 20, 2017 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Sep 27, 2017 Sep 20, 2017 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry May 26, 2017 Jun 30, 2017 Appointment of a person Appointment of a person
Registry May 11, 2017 Apr 27, 2017 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry May 11, 2017 Apr 27, 2017 Two appointments: a man and a person Two appointments: a man and a person
Financials Jul 29, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Dec 15, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Sep 15, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Aug 29, 2014 Aug 21, 2014 Resignation of 10 people: one Director, one Vice President (a man), one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 10 people: one Director, one Vice President (a man), one President (a man), one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Aug 29, 2014 Aug 21, 2014 Three appointments: 3 men Three appointments: 3 men
Registry Jun 10, 2014 Jun 3, 2014 Three appointments: 3 men 2423... Three appointments: 3 men 2423...
Registry May 12, 2014 Jun 16, 2014 Notices of meetings Notices of meetings
Financials Dec 5, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Dec 5, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Dec 5, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry May 7, 2013 Apr 26, 2013 Resignation of 4 people: one Representative (a man), one Director (a man), one Vice President (a man), one President (a man) and one Representative Section 143 Register Regulations. Resignation of 4 people: one Representative (a man), one Director (a man), one Vice President (a man), one President (a man) and one Representative Section 143 Register Regulations.
Registry May 7, 2013 Apr 26, 2013 Four appointments: 4 men Four appointments: 4 men
Registry Oct 13, 2011 Sep 30, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Oct 13, 2011 Sep 30, 2011 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Oct 13, 2011 Sep 30, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Oct 7, 2011 Sep 27, 2011 Resignation of 8 people: one Representative (a man), one Director (a man), one Vice President, one Non-Board Secretary, one President (a man) and one Representative Section 143 Register Regulations. Resignation of 8 people: one Representative (a man), one Director (a man), one Vice President, one Non-Board Secretary, one President (a man) and one Representative Section 143 Register Regulations.
Registry Oct 7, 2011 Sep 27, 2011 Eight appointments: a person and 7 men Eight appointments: a person and 7 men
Registry Oct 7, 2011 Sep 27, 2011 Resignation of 8 people: one Representative (a man), one Director (a man), one Vice President, one Non-Board Secretary, one President (a man) and one Representative Section 143 Register Regulations. Resignation of 8 people: one Representative (a man), one Director (a man), one Vice President, one Non-Board Secretary, one President (a man) and one Representative Section 143 Register Regulations.
Registry Feb 7, 2011 Jan 20, 2011 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Feb 7, 2011 Jan 20, 2011 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Feb 7, 2011 Jan 24, 2011 Reduction of capital Reduction of capital
Registry Feb 7, 2011 Jan 24, 2011 Reduction of capital 509... Reduction of capital 509...
Registry Feb 7, 2011 Jan 20, 2011 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Dec 22, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 29, 2010 Oct 19, 2010 Statutory changes Statutory changes
Registry Jun 10, 2010 May 28, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Nov 24, 2009 Oct 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 24, 2009 Filing Of Financial Statement 9272... Filing Of Financial Statement 9272...
Registry Sep 29, 2009 Feb 17, 2010 Resignation of a person Resignation of a person
Registry Sep 29, 2009 Feb 17, 2010 Four appointments: 4 men Four appointments: 4 men
Registry Nov 27, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 4, 2008 Jun 20, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 12, 2008 Jul 29, 2008 Appointment of a person Appointment of a person
Registry Mar 26, 2008 Mar 10, 2008 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Sep 5, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 28, 2006 Filing Of Financial Statement 5783... Filing Of Financial Statement 5783...
Registry Aug 25, 2006 Aug 1, 2006 Capital increase Capital increase
Registry Aug 23, 2006 Aug 1, 2006 Resignation of 2 people: one Director (a man), one Vice President (a man), one President (a man) and one Ceo (a man) Resignation of 2 people: one Director (a man), one Vice President (a man), one President (a man) and one Ceo (a man)
Registry May 26, 2006 May 2, 2006 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry May 11, 2006 Capital increase Capital increase
Registry Jan 13, 2006 Dec 16, 2005 Capital increase 194... Capital increase 194...
Registry Oct 10, 2005 Capital increase Capital increase
Registry Mar 23, 2005 Feb 25, 2005 Capital increase 1343... Capital increase 1343...
Registry Dec 17, 2004 Dec 15, 2004 Capital increase Capital increase
Registry Aug 4, 2004 Capital increase 3474... Capital increase 3474...
Registry Mar 25, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 1, 2004 Resignation of 5 people: one Director, one President (a man), one Secretary and one Representative Section 143 Register Regulations. Resignation of 5 people: one Director, one President (a man), one Secretary and one Representative Section 143 Register Regulations.
Registry Mar 1, 2004 Resignation of 5 people: one Representative (a man) Resignation of 5 people: one Representative (a man)
Registry Feb 16, 2004 Jan 17, 2004 Capital increase Capital increase
Registry Dec 18, 2003 Dec 11, 2003 Appointment of a person Appointment of a person
Registry Feb 14, 2003 Jan 21, 2003 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Feb 4, 2003 Filing Of Financial Statement Filing Of Financial Statement

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2024 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD