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

ESCANDINAVIA GOLF ALBATERA CLUB DE CAMPO SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • published register entry of company incorporation
  • 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), Active
VAT Number (CIF) A53448791
Universal Entity Code5840-2746-2121-7642
Record last updated Wednesday, April 19, 2023 5:31:53 AM UTC
Official Address The Pintor Agrasot street 12 Orihuela 3300
There are 35 companies registered at this street
Locality Orihuela
Region Alicante, Comunitat Valenciana
Postal Code 3300
Sector Growing of fruit, nuts, beverage and spice crops

Charts

Visits

ESCANDINAVIA GOLF ALBATERA CLUB DE CAMPO S.A. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Apr 19, 2023 Apr 6, 2023 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Apr 19, 2023 Apr 6, 2023 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Financials Jul 20, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Apr 7, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Feb 8, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Jun 14, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Feb 28, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Oct 10, 2018 Oct 2, 2018 Change of registered office Change of registered office
Financials May 22, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Oct 26, 2016 Oct 18, 2016 Resignation of 3 people: one Director (a man), one Joint And Several Ceo (a man), one Vice President (a man), one President (a man) and one Secretary (a woman) Resignation of 3 people: one Director (a man), one Joint And Several Ceo (a man), one Vice President (a man), one President (a man) and one Secretary (a woman)
Registry Oct 26, 2016 Oct 18, 2016 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Oct 26, 2016 Oct 18, 2016 Statutory changes Statutory changes
Registry Oct 26, 2016 Oct 18, 2016 Other items Other items
Financials Oct 19, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Oct 18, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Oct 13, 2016 Oct 4, 2016 Re-opening registration sheet Re-opening registration sheet
Registry Oct 13, 2016 Oct 4, 2016 Other items Other items
Registry Nov 19, 2015 Nov 11, 2015 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Financials Dec 9, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Oct 22, 2014 Oct 15, 2014 Change of registered office Change of registered office
Registry Aug 8, 2014 Oct 8, 2014 Notices of meetings Notices of meetings
Registry Apr 2, 2014 Mar 26, 2014 Other items Other items
Financials Mar 27, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Mar 27, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Jan 22, 2014 Jan 15, 2014 Statutory changes Statutory changes
Registry Jan 22, 2014 Jan 15, 2014 Change of registered office Change of registered office
Financials Jan 15, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry May 20, 2013 May 7, 2013 Resignation of 4 people: one Director (a man) and one Joint And Several Ceo (a man) Resignation of 4 people: one Director (a man) and one Joint And Several Ceo (a man)
Registry May 20, 2013 May 7, 2013 Two appointments: a man and a woman Two appointments: a man and a woman
Registry May 20, 2013 May 7, 2013 Reelection Reelection
Tax Sep 18, 2012 Sep 14, 2012 Credit seizure notification Credit seizure notification
Tax Jan 17, 2012 Jan 13, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Registry Dec 24, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 23, 2009 Nov 1, 2009 Filing Of Financial Statement 9167... Filing Of Financial Statement 9167...
Registry Nov 23, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 13, 2009 Filing Of Financial Statement 120... Filing Of Financial Statement 120...
Registry Jan 13, 2009 Dec 1, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 24, 2008 Nov 11, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 23, 2008 May 12, 2008 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Mar 11, 2008 Feb 27, 2008 Resignation of 7 people: one Joint Ceo (a woman), one Director (a man) and one President Resignation of 7 people: one Joint Ceo (a woman), one Director (a man) and one President
Registry Aug 14, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 27, 2006 Filing Of Financial Statement 8179... Filing Of Financial Statement 8179...
Registry Jul 27, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 24, 2003 Filing Of Financial Statement 4449... Filing Of Financial Statement 4449...
Registry May 27, 2003 May 14, 2003 Resignation of one Director Resignation of one Director
Registry May 20, 2002 Apr 30, 2002 Resignation of 4 people: one Joint Ceo (a woman), one Director (a woman) and one President Resignation of 4 people: one Joint Ceo (a woman), one Director (a woman) and one President
Registry Apr 26, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 13, 2001 Capital increase Capital increase
Registry Dec 11, 2001 Nov 27, 2001 Errata Errata
Registry May 4, 2001 Capital increase Capital increase
Registry Apr 11, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 20, 2001 Resignation of 5 people: one Joint Ceo, one Director, one President and one Secretary (a man) Resignation of 5 people: one Joint Ceo, one Director, one President and one Secretary (a man)
Registry Feb 20, 2001 Change of registered office Change of registered office
Registry Jan 18, 2001 Change of registered office 178... Change of registered office 178...
Registry Nov 21, 2000 Resignation of 2 people: one Joint Ceo and one Director (a man) Resignation of 2 people: one Joint Ceo and one Director (a man)
Registry Nov 21, 2000 Resignation of 2 people: one President and one Secretary (a man) Resignation of 2 people: one President and one Secretary (a man)
Registry May 16, 2000 Apr 28, 2000

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