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

HOTEL VIRGEN DEL MAR 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

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) B04185419
Universal Entity Code7058-9859-7053-0510
Record last updated Friday, April 26, 2024 5:36:00 AM UTC
Official Address The Mediterraneo walk 245 Mojácar 04638
There are 225 companies registered at this street
Postal Code 04638
Website http://www.hotelvirgendelmar.com
Sector hotel, mar

Charts

Visits

HOTEL VIRGEN DEL MAR S.L. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Apr 26, 2024 Apr 19, 2024 Statutory changes Statutory changes
Registry Apr 26, 2024 Apr 19, 2024 Change of registered office Change of registered office
Registry Mar 3, 2022 Feb 22, 2022 Three appointments: 3 women Three appointments: 3 women
Financials Feb 23, 2022 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Feb 23, 2022 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Feb 23, 2022 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Mar 9, 2021 Dec 18, 2020 Resignation of one Joint Administrator (a woman) Resignation of one Joint Administrator (a woman)
Registry Jan 7, 2021 Dec 18, 2020 Errata Errata
Registry Dec 29, 2020 Dec 18, 2020 Errata 4637... Errata 4637...
Registry Sep 5, 2018 Aug 27, 2018 Appointment of a woman as Representative Appointment of a woman as Representative
Registry May 16, 2018 May 4, 2018 Resignation of 3 people: one Joint Administrator (a woman) Resignation of 3 people: one Joint Administrator (a woman)
Registry May 16, 2018 May 4, 2018 Two appointments: 2 women Two appointments: 2 women
Registry May 16, 2018 May 4, 2018 Other items Other items
Financials May 4, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials May 4, 2018 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials May 4, 2018 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Apr 23, 2018 Apr 13, 2018 Resignation of 3 people: one Director (a man), one President (a woman), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a woman), one Secretary (a man) and one Ceo (a man)
Registry Apr 23, 2018 Apr 13, 2018 Four appointments: 3 women and a man Four appointments: 3 women and a man
Registry Apr 23, 2018 Apr 13, 2018 Other items Other items
Financials Apr 18, 2018 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Apr 16, 2018 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry Oct 20, 2017 Oct 11, 2017 Re-opening registration sheet Re-opening registration sheet
Registry Sep 29, 2014 Sep 19, 2014 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Tax Dec 24, 2013 Dec 20, 2013 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Financials Jun 12, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Financials Jun 12, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Tax Mar 14, 2013 Mar 12, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 20, 2012 Dec 18, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Dec 13, 2012 Dec 11, 2012 Enforced Liquidation Enforced Liquidation
Tax Jan 12, 2012 Jan 10, 2012 Reduction demand applied Reduction demand applied
Tax Oct 18, 2011 Oct 14, 2011 Enforced Liquidation Enforced Liquidation
Registry Aug 10, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 10, 2011 Aug 1, 2011 Filing Of Financial Statement 2720... Filing Of Financial Statement 2720...
Registry Aug 10, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 10, 2011 Aug 1, 2011 Filing Of Financial Statement 2720... Filing Of Financial Statement 2720...
Registry Aug 10, 2011 Jul 28, 2011 Appointment of a woman as Joint Administrator Appointment of a woman as Joint Administrator
Registry Aug 10, 2011 Jul 28, 2011 Resignation of 2 people: one Joint Administrator (a woman) Resignation of 2 people: one Joint Administrator (a woman)
Registry Aug 10, 2011 Jul 28, 2011 Three appointments: 2 women and a man Three appointments: 2 women and a man
Registry Aug 10, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 10, 2011 Jul 28, 2011 Appointment of a woman as Joint Administrator Appointment of a woman as Joint Administrator
Registry Aug 10, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 10, 2011 Jul 28, 2011 Resignation of 2 people: one Joint Administrator (a woman) Resignation of 2 people: one Joint Administrator (a woman)
Registry Aug 10, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 10, 2011 Filing Of Financial Statement 2720... Filing Of Financial Statement 2720...
Registry Oct 15, 2008 Oct 3, 2008 Resignation of 5 people: one Joint Administrator (a woman) Resignation of 5 people: one Joint Administrator (a woman)
Registry Oct 11, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry May 25, 2006 May 10, 2006 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Mar 30, 2006 Mar 7, 2006 Other items Other items
Registry Dec 19, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 20, 2005 Jun 30, 2005 Capital increase Capital increase
Registry Oct 15, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 2, 2003 Sep 17, 2003 Capital increase Capital increase
Registry Oct 9, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 4, 2002 Mar 20, 2002 Capital increase Capital increase
Registry Nov 22, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 4, 2000 Filing Of Financial Statement 4474... Filing Of Financial Statement 4474...
Registry Oct 5, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 2, 1999 Apr 26, 1999 Adjustment act 2 / 95 Adjustment act 2 / 95
Registry Oct 8, 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