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

GESTIO HOTELERA I TURISTICA SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • 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) A58128331
Universal Entity Code0710-8585-3669-0561
Record last updated Tuesday, August 20, 2024 5:43:50 AM UTC
Information source Trade Register Barcelona Gran Vía Les Corts Catalanes, 184
Sector hotel, travel

Charts

Visits

GESTIO HOTELERA I TURISTICA SA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Aug 20, 2024 Aug 12, 2024 Resignation of 2 people: one Joint Ceo and one Director Resignation of 2 people: one Joint Ceo and one Director
Registry Aug 20, 2024 Aug 12, 2024 Six appointments: 2 men, 3 companies and a woman Six appointments: 2 men, 3 companies and a woman
Registry Jun 13, 2024 Jun 6, 2024 Resignation of one Representative Resignation of one Representative
Registry Jun 13, 2024 Jun 6, 2024 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Jun 7, 2024 May 31, 2024 Statutory changes Statutory changes
Financials Aug 21, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Jun 21, 2023 Jun 13, 2023 Resignation of one Director and one Vice President Resignation of one Director and one Vice President
Registry Jun 21, 2023 Jun 13, 2023 Appointment of a man as Director and Vice President Appointment of a man as Director and Vice President
Financials Nov 7, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Oct 21, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Oct 27, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Oct 2, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jun 18, 2019 Jun 7, 2019 Resignation of 6 people: one Joint Ceo (a man), one Director, one Vice President, one President and one Secretary Resignation of 6 people: one Joint Ceo (a man), one Director, one Vice President, one President and one Secretary
Registry Jun 18, 2019 Jun 7, 2019 Six appointments: a man, 4 companies and a woman Six appointments: a man, 4 companies and a woman
Financials Aug 28, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Aug 28, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Aug 22, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Aug 18, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Jun 3, 2015 May 27, 2015 Resignation of 2 people: one Vice President and one President Resignation of 2 people: one Vice President and one President
Registry Jun 3, 2015 May 27, 2015 Two appointments: 2 companies Two appointments: 2 companies
Financials Jan 16, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Apr 14, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Apr 14, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Apr 10, 2014 Apr 3, 2014 Resignation of 24 people: one Deputy Secretary, one Director, one Vice President, one President, one Secretary, one Representative Section 143 Register Regulations. and one Ceo Resignation of 24 people: one Deputy Secretary, one Director, one Vice President, one President, one Secretary, one Representative Section 143 Register Regulations. and one Ceo
Registry Apr 10, 2014 Apr 3, 2014 Six appointments: a woman, 4 companies and a man Six appointments: a woman, 4 companies and a man
Registry Apr 10, 2014 Apr 3, 2014 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Sep 30, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 30, 2011 Aug 1, 2011 Filing Of Financial Statement 6686... Filing Of Financial Statement 6686...
Registry Jun 20, 2011 Twelve appointments: 12 companies Twelve appointments: 12 companies
Registry Jun 20, 2011 Jun 8, 2011 Appointment of a person as Director and Ceo Appointment of a person as Director and Ceo
Registry Sep 21, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 22, 2009 Filing Of Financial Statement 1043... Filing Of Financial Statement 1043...
Registry Dec 22, 2009 Nov 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 3, 2008 Filing Of Financial Statement 7380... Filing Of Financial Statement 7380...
Registry Sep 19, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 13, 2006 Filing Of Financial Statement 1013... Filing Of Financial Statement 1013...
Registry Aug 3, 2006 Jul 13, 2006 Resignation of 6 people: one Director and one Representative Section 143 Register Regulations. Resignation of 6 people: one Director and one Representative Section 143 Register Regulations.
Registry Apr 12, 2006 Mar 22, 2006 Appointment of a person as Representative Appointment of a person as Representative
Registry Mar 28, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 30, 2003 Filing Of Financial Statement 7339... Filing Of Financial Statement 7339...
Registry Sep 30, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 5, 2001 Filing Of Financial Statement 7183... Filing Of Financial Statement 7183...
Registry Sep 18, 2001 Aug 27, 2001 Resignation of 24 people: one Deputy Secretary, one Director, one Vice President, one President, one Secretary, one Representative Section 143 Register Regulations. and one Ceo Resignation of 24 people: one Deputy Secretary, one Director, one Vice President, one President, one Secretary, one Representative Section 143 Register Regulations. and one Ceo
Registry Oct 2, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 8, 1999 Filing Of Financial Statement 6228... Filing Of Financial Statement 6228...
Registry Sep 29, 1998 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