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

CIUDAD DEPORTIVA PERIANA SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2019)
  • 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

CIUDAD DEPORTIVA PERIANA S.A.

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) A92326602
Universal Entity Code1688-8889-8613-5053
Record last updated Wednesday, July 29, 2020 8:43:17 PM UTC
Official Address The Sierra De Baza street 4 Mijas 29649
There are 6 companies registered at this street
Postal Code 29649
Sector General construction of buildings and civil engineering works

Charts

Visits

CIUDAD DEPORTIVA PERIANA SL. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Financials Jul 2, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jan 3, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Apr 26, 2018 Apr 16, 2018 Change of registered office Change of registered office
Financials Dec 27, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Nov 22, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry May 25, 2016 May 17, 2016 Other items Other items
Registry May 25, 2016 May 17, 2016 Change of registered office Change of registered office
Financials May 19, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials May 19, 2016 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials May 19, 2016 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry May 10, 2016 Apr 28, 2016 Company transformation Company transformation
Registry May 10, 2016 Apr 28, 2016 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry May 10, 2016 Apr 28, 2016 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry May 10, 2016 Apr 28, 2016 Other items Other items
Registry May 10, 2016 Apr 28, 2016 Capital increase Capital increase
Registry May 10, 2016 Apr 28, 2016 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry May 10, 2016 Apr 28, 2016 Two appointments: 2 men Two appointments: 2 men
Registry May 10, 2016 Apr 28, 2016 Other items Other items
Registry May 10, 2016 Apr 28, 2016 Two appointments: 2 men Two appointments: 2 men
Registry May 10, 2016 Apr 28, 2016 Capital increase Capital increase
Registry May 10, 2016 Apr 28, 2016 Appointment of a woman as Representative Appointment of a woman as Representative
Tax Jun 12, 2012 Jun 8, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Apr 26, 2012 Apr 24, 2012 Notification of real estate seizure Notification of real estate seizure
Tax Feb 28, 2012 Feb 24, 2012 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Dec 15, 2011 Dec 13, 2011 Reduction demand applied Reduction demand applied
Tax Dec 6, 2011 Dec 2, 2011 Reduction demand applied 387... Reduction demand applied 387...
Tax Nov 29, 2011 Nov 25, 2011 Enforced Liquidation Enforced Liquidation
Tax Nov 10, 2011 Nov 7, 2011 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Nov 8, 2011 Nov 4, 2011 Enforced Liquidation Enforced Liquidation
Tax Sep 27, 2011 Sep 23, 2011 Request Letter Request Letter
Tax Sep 27, 2011 Sep 23, 2011 Resolution with withdrawal agreement Resolution with withdrawal agreement
Registry Jul 1, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 7, 2005 Oct 19, 2005 Dividend payout liabilities Dividend payout liabilities
Registry Nov 7, 2005 Oct 19, 2005 Resignation of 3 people: one Director (a man), one Joint And Several Ceo (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man), one Joint And Several Ceo (a man) and one Secretary (a man)
Registry Jul 18, 2005 Resignation of 3 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man)
Registry May 13, 2003 Apr 22, 2003 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Jun 11, 2002 May 27, 2002

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