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

CLUB DE BONMONT TERRES NOVES SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2016)
  • 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 Limitada
VAT Number (CIF) B78465259
Universal Entity Code5523-1125-5571-3917
Record last updated Wednesday, November 3, 2021 6:39:24 AM UTC
Official Address Barcelona
Postal Code 08006
Sector sport

Charts

Visits

CLUB DE BONMONT TERRES NOVES S.L. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Nov 3, 2021 Oct 22, 2021 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Nov 2, 2021 Oct 22, 2021 Appointment of a man as Joint Administrator Appointment of a man as Joint Administrator
Registry Nov 2, 2021 Oct 22, 2021 Appointment of a person as Joint Administrator Appointment of a person as Joint Administrator
Registry Nov 2, 2021 Oct 22, 2021 Resignation of one Joint Administrator Resignation of one Joint Administrator
Registry Nov 2, 2021 Oct 22, 2021 Appointment of a man as Joint Administrator Appointment of a man as Joint Administrator
Registry Nov 2, 2021 Oct 22, 2021 Statutory changes Statutory changes
Registry Nov 2, 2021 Oct 22, 2021 Two appointments: 2 men Two appointments: 2 men
Registry Nov 2, 2021 Oct 22, 2021 Other items Other items
Registry Apr 25, 2018 Apr 17, 2018 Resignation of one Joint Administrator (a woman) Resignation of one Joint Administrator (a woman)
Financials Mar 23, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jun 21, 2017 Jun 13, 2017 Appointment of a woman as Joint Administrator Appointment of a woman as Joint Administrator
Registry Jun 21, 2017 Jun 13, 2017 Appointment of a man as Joint Representative Appointment of a man as Joint Representative
Financials Apr 18, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Mar 27, 2017 Mar 17, 2017 Resignation of one Bankruptcy Administrator (a man) Resignation of one Bankruptcy Administrator (a man)
Registry Mar 27, 2017 Mar 17, 2017 Other items Other items
Registry Mar 10, 2017 Mar 1, 2017 Resignation of 2 people: one Joint Administrator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Joint Administrator and one Representative Section 143 Register Regulations.
Registry Dec 15, 2015 Dec 4, 2015 Appointment of a man as Bankruptcy Administrator Appointment of a man as Bankruptcy Administrator
Registry Dec 15, 2015 Dec 4, 2015 Other items Other items
Financials Dec 11, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Aug 3, 2015 Jul 27, 2015 Resignation of 2 people: one Representative Resignation of 2 people: one Representative
Registry May 22, 2015 May 13, 2015 Resignation of 31 people: one Representative (a man), one Joint Representative and one Joint And Several Representative (a man) Resignation of 31 people: one Representative (a man), one Joint Representative and one Joint And Several Representative (a man)
Registry May 22, 2015 May 13, 2015 Four appointments: 4 women Four appointments: 4 women
Registry May 22, 2015 May 13, 2015 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Registry May 11, 2015 Apr 28, 2015 Change of registered office Change of registered office
Registry Apr 10, 2015 Mar 30, 2015 Resignation of 3 people: one Joint Administrator and one Alternate Joint Administrator Resignation of 3 people: one Joint Administrator and one Alternate Joint Administrator
Registry Apr 10, 2015 Mar 30, 2015 Three appointments: 2 companies and a man Three appointments: 2 companies and a man
Registry Jan 30, 2015 Feb 16, 2015 Notices of meetings Notices of meetings
Registry Dec 19, 2014 Dec 9, 2014 Change of registered office Change of registered office
Financials Dec 18, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Dec 18, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Dec 18, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Nov 11, 2014 Oct 30, 2014 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Nov 11, 2014 Oct 30, 2014 Three appointments: a man and 2 companies Three appointments: a man and 2 companies
Registry Nov 11, 2014 Oct 30, 2014 Two appointments: a man and a person Two appointments: a man and a person
Registry Aug 12, 2013 Aug 5, 2013 Appointment of a man as Joint Representative Appointment of a man as Joint Representative
Registry Nov 8, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 8, 2011 Sep 1, 2011 Filing Of Financial Statement 9010... Filing Of Financial Statement 9010...
Registry Apr 20, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 20, 2011 Mar 1, 2011 Filing Of Financial Statement 1357... Filing Of Financial Statement 1357...
Registry Apr 20, 2011 Mar 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 20, 2009 Filing Of Financial Statement 9028... Filing Of Financial Statement 9028...
Registry Nov 20, 2009 Oct 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 14, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Oct 14, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Mar 10, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Mar 10, 2009 Feb 16, 2010 Appointment of a person Appointment of a person
Registry Dec 12, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 24, 2008 Nov 7, 2008 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Apr 23, 2008 Apr 9, 2008 Resignation of 2 people: one Director (a man) 2089... Resignation of 2 people: one Director (a man) 2089...
Registry Mar 11, 2008 Feb 22, 2008 Resignation of one Auditor Resignation of one Auditor
Registry Sep 5, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 4, 2007 Aug 16, 2007 Resignation of 5 people: one Representative Resignation of 5 people: one Representative
Registry Jul 19, 2007 Jul 2, 2007 Resignation of 3 people: one Director (a man), one President and one Ceo Resignation of 3 people: one Director (a man), one President and one Ceo
Registry Jul 12, 2007 Jun 21, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 23, 2007 Apr 30, 2007 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Feb 14, 2007 Jan 25, 2007 Resignation of one Director Resignation of one Director
Registry Jan 8, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 4, 2006 Jun 13, 2006 Resignation of one Representative Resignation of one Representative
Registry Jan 12, 2006 Dec 19, 2005 Resignation of 12 people: one Representative (a man) Resignation of 12 people: one Representative (a man)
Registry Nov 23, 2005 Oct 28, 2005 Twenty Seven appointments: 14 men, 7 women and 6 companies Twenty Seven appointments: 14 men, 7 women and 6 companies
Registry Jul 15, 2005 Jun 21, 2005 Resignation of one President (a man) Resignation of one President (a man)
Registry Mar 12, 2004 Feb 19, 2004 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jan 29, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 2, 2003 Sep 12, 2003 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Oct 2, 2003 Sep 12, 2003 Resignation of one Director Resignation of one Director
Registry Oct 1, 2003 Reduction of capital Reduction of capital
Registry Mar 24, 2003 Feb 27, 2003 Resignation of 3 people: one Representative Resignation of 3 people: one Representative
Registry Oct 2, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 19, 2002 Jul 24, 2002 Eleven appointments: 8 men, 2 women and a person Eleven appointments: 8 men, 2 women and a person
Registry Apr 25, 2002 Apr 11, 2002 Company transformation Company transformation
Registry Mar 12, 2002 Feb 26, 2002 Resignation of one Director (a man) and one Ceo (a man) Resignation of one Director (a man) and one Ceo (a man)
Registry Mar 12, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 31, 2001 Jul 18, 2001 Resignation of one Director (a man) and one Ceo (a man) Resignation of one Director (a man) and one Ceo (a man)
Registry Jul 31, 2001 Jul 18, 2001 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Jul 31, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 31, 2001 Filing Of Financial Statement 1411... Filing Of Financial Statement 1411...

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