CIUDAD DEPORTIVA PERIANA SL
Extended Company Report with Annual Accounts |
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
|
Full Report with initial Shareholders |
- Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders
|
VAT Number of Ciudad Deportiva Periana S.L. |
CIUDAD DEPORTIVA PERIANA S.A.
Company type | Sociedad Limitada, Active |
VAT Number (CIF) | A92326602 |
Universal Entity Code | 1688-8889-8613-5053 |
Record last updated | Wednesday, July 29, 2020 8:43:17 PM UTC |
Official Address | The Sierra De Baza street 4 Mijas 29649 There are 9 companies registered at this street |
Locality | Mijas |
Region | Malaga, Andalusia |
Postal Code | 29649 |
Sector | General construction of buildings and civil engineering works |
Visits
Document Type | Publication date | Registry Date | Download link | |
Financials | Jul 2, 2020 | | Annual Accounts filing (2018 ordinary) | |
Financials | Jan 3, 2019 | | Annual Accounts filing (2017 ordinary) | |
Registry | Apr 26, 2018 | Apr 16, 2018 | Change of registered office | |
Financials | Dec 27, 2017 | | Annual Accounts filing (2016 ordinary) | |
Financials | Nov 22, 2016 | | Annual Accounts filing (2015 ordinary) | |
Registry | May 25, 2016 | May 17, 2016 | Other items | |
Registry | May 25, 2016 | May 17, 2016 | Change of registered office | |
Financials | May 19, 2016 | | Annual Accounts filing (2014 ordinary) | |
Financials | May 19, 2016 | | Annual Accounts filing (2013 ordinary) | |
Financials | May 19, 2016 | | Annual Accounts filing (2012 ordinary) | |
Registry | May 10, 2016 | Apr 28, 2016 | 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) | |
Registry | May 10, 2016 | Apr 28, 2016 | Appointment of a man as Sole Administrator | |
Registry | May 10, 2016 | Apr 28, 2016 | Other items | |
Registry | May 10, 2016 | Apr 28, 2016 | Capital increase | |
Registry | May 10, 2016 | Apr 28, 2016 | Resignation of one Sole Administrator (a man) | |
Registry | May 10, 2016 | Apr 28, 2016 | Two appointments: 2 men | |
Registry | May 10, 2016 | Apr 28, 2016 | Other items | |
Registry | May 10, 2016 | Apr 28, 2016 | Two appointments: 2 men | |
Registry | May 10, 2016 | Apr 28, 2016 | Capital increase | |
Registry | May 10, 2016 | Apr 28, 2016 | Appointment of a woman as Representative | |
Tax | Jun 12, 2012 | Jun 8, 2012 | Two records of Enforced Liquidation | |
Tax | Apr 26, 2012 | Apr 24, 2012 | Notification of real estate seizure | |
Tax | Feb 28, 2012 | Feb 24, 2012 | Three records of Resolution with imposition of penalty | |
Tax | Dec 15, 2011 | Dec 13, 2011 | Reduction demand applied | |
Tax | Dec 6, 2011 | Dec 2, 2011 | Reduction demand applied 387... | |
Tax | Nov 29, 2011 | Nov 25, 2011 | Enforced Liquidation | |
Tax | Nov 10, 2011 | Nov 7, 2011 | Three records of Notification of Initial Agreement / Formalities | |
Tax | Nov 8, 2011 | Nov 4, 2011 | Enforced Liquidation | |
Tax | Sep 27, 2011 | Sep 23, 2011 | Request Letter | |
Tax | Sep 27, 2011 | Sep 23, 2011 | Resolution with withdrawal agreement | |
Registry | Jul 1, 2008 | | Filing Of Financial Statement | |
Registry | Nov 7, 2005 | Oct 19, 2005 | 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) | |
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) | |
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) | |
Registry | Jun 11, 2002 | May 27, 2002 | | |