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

INMOBILIARIA DE VISTAHERMOSA SA

View details as a director

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

Trade name Vista Hermosa
Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A28146579
Universal Entity Code6015-3242-1137-3694
Record last updated Tuesday, September 12, 2023 9:06:09 PM UTC
Official Address The Juan Esplandiu street 15 Madrid 28007
There are 198 companies registered at this street
Postal Code 28007
Phone number 925223208, Fax: 925223250
Sector construction, development, estate, house, real

Charts

Visits

INMOBILIARIA DE VISTAHERMOSA SA (Spain) Page visits 2024

Searches

INMOBILIARIA DE VISTAHERMOSA SA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Financials Sep 12, 2023 Annual Accounts filing (2022 consolidated) Annual Accounts filing (2022 consolidated)
Financials Jul 18, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Jun 1, 2023 May 25, 2023 Appointment of a person as Representative Appointment of a person as Representative
Financials Feb 22, 2023 Annual Accounts filing (2021 consolidated) Annual Accounts filing (2021 consolidated)
Financials Aug 30, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Apr 27, 2022 Apr 20, 2022 Appointment of a person as Representative Appointment of a person as Representative
Registry Feb 18, 2022 Feb 11, 2022 Reelection Reelection
Registry Jan 27, 2022 Jan 20, 2022 Two appointments: a man and a person Two appointments: a man and a person
Registry Jan 27, 2022 Jan 20, 2022 Reelection Reelection
Financials Oct 25, 2021 Annual Accounts filing (2020 consolidated) Annual Accounts filing (2020 consolidated)
Financials Sep 17, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Jun 7, 2021 May 31, 2021 Resignation of 2 people: one Joint Ceo, one Director, one Vice President and one Agent Resignation of 2 people: one Joint Ceo, one Director, one Vice President and one Agent
Registry Jun 7, 2021 May 31, 2021 Two appointments: a person and a man Two appointments: a person and a man
Registry Mar 11, 2021 Mar 4, 2021 Resignation of one Agent (a man) Resignation of one Agent (a man)
Registry Mar 11, 2021 Mar 4, 2021 Appointment of a man as Agent Appointment of a man as Agent
Registry Nov 3, 2020 Oct 26, 2020 Statutory changes Statutory changes
Financials Aug 12, 2020 Annual Accounts filing (2019 consolidated) Annual Accounts filing (2019 consolidated)
Financials Jul 30, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Jul 30, 2020 Annual Accounts filing (2018 consolidated) Annual Accounts filing (2018 consolidated)
Registry Jan 23, 2020 Jan 16, 2020 Resignation of 7 people: one Joint Ceo, one Director, one Non-Board Secretary, one President and one Agent (a man) Resignation of 7 people: one Joint Ceo, one Director, one Non-Board Secretary, one President and one Agent (a man)
Registry Jan 23, 2020 Jan 16, 2020 Eight appointments: 4 companies and 4 men Eight appointments: 4 companies and 4 men
Financials Sep 27, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Aug 22, 2019 Aug 14, 2019 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Aug 22, 2019 Aug 14, 2019 Appointment of a man as Representative Appointment of a man as Representative
Financials Aug 14, 2019 Annual Accounts filing (2017 consolidated) Annual Accounts filing (2017 consolidated)
Financials Aug 14, 2019 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Aug 14, 2019 Annual Accounts filing (2014 consolidated) Annual Accounts filing (2014 consolidated)
Registry Jun 17, 2019 Jun 10, 2019 Appointment of a man as Representative Appointment of a man as Representative
Registry Feb 19, 2019 Sep 14, 2018 Errata Errata
Financials Nov 10, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Oct 15, 2018 Oct 5, 2018 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 24, 2018 Sep 14, 2018 Resignation of 2 people: one Director and one Agent (a man) Resignation of 2 people: one Director and one Agent (a man)
Registry Sep 24, 2018 Sep 14, 2018 Two appointments: a man and a person Two appointments: a man and a person
Financials May 25, 2018 Annual Accounts filing (2016 consolidated) Annual Accounts filing (2016 consolidated)
Registry Dec 19, 2017 Dec 5, 2017 Appointment of a man as Representative Appointment of a man as Representative
Financials Sep 1, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Apr 17, 2017 Apr 5, 2017 Appointment of a person as Representative Appointment of a person as Representative
Registry Apr 12, 2017 Dec 30, 2016 Appointment of a person as Joint Ceo Appointment of a person as Joint Ceo
Registry Apr 12, 2017 Dec 30, 2016 Errata Errata
Registry Jan 16, 2017 Dec 30, 2016 Resignation of 2 people: one Joint Ceo, one Director, one Vice President and one Agent (a man) Resignation of 2 people: one Joint Ceo, one Director, one Vice President and one Agent (a man)
Registry Jan 16, 2017 Dec 30, 2016 Two appointments: a man and a person Two appointments: a man and a person
Registry Jan 16, 2017 Dec 30, 2016 Reelection Reelection
Financials Oct 18, 2016 Annual Accounts filing (2015 consolidated) Annual Accounts filing (2015 consolidated)
Financials Nov 30, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Nov 2, 2015 Oct 22, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Feb 11, 2015 Annual Accounts filing (2013 consolidated) Annual Accounts filing (2013 consolidated)
Financials Feb 11, 2015 Annual Accounts filing (2012 consolidated) Annual Accounts filing (2012 consolidated)
Financials Feb 11, 2015 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Financials Nov 21, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jul 30, 2014 Deposits of projects of partial excision Deposits of projects of partial excision
Registry Aug 14, 2013 Aug 5, 2013 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Aug 14, 2013 Aug 5, 2013 Appointment of a man as Non-Board Secretary Appointment of a man as Non-Board Secretary
Financials Aug 9, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 9, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Aug 9, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Apr 12, 2013 Apr 4, 2013 Appointment of a person as Accounting Auditor 2 and Auditor Appointment of a person as Accounting Auditor 2 and Auditor
Registry Dec 20, 2012 Dec 12, 2012 Statutory changes Statutory changes
Registry Dec 20, 2012 Dec 12, 2012 Change of registered office Change of registered office
Registry Apr 19, 2012 Apr 10, 2012 Resignation of 6 people: one Joint Ceo, one Director, one Vice President, one Non-Board Secretary, one President and one Agent (a man) Resignation of 6 people: one Joint Ceo, one Director, one Vice President, one Non-Board Secretary, one President and one Agent (a man)
Registry Apr 19, 2012 Apr 10, 2012 Six appointments: a person and 5 men Six appointments: a person and 5 men
Registry Jul 8, 2011 Jun 28, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 8, 2011 Jun 28, 2011 Resignation of one Secretary (a man) 2890... Resignation of one Secretary (a man) 2890...
Registry Jul 8, 2011 Jun 28, 2011 Appointment of a man as Non-Board Secretary Appointment of a man as Non-Board Secretary
Registry Feb 7, 2011 Jan 1, 2011 Consolidated Financial Statement Consolidated Financial Statement
Registry Feb 7, 2011 Jan 1, 2011 Consolidated Financial Statement 620... Consolidated Financial Statement 620...
Registry Jan 13, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 20, 2010 Dec 2, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 20, 2010 Dec 2, 2010 Two appointments: a man and a person Two appointments: a man and a person
Registry Apr 8, 2010 Mar 26, 2010 Reelection Reelection
Registry Jan 7, 2010 Dec 1, 2009 Consolidated Financial Statement Consolidated Financial Statement
Registry Nov 18, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 18, 2009 Nov 1, 2009 Filing Of Financial Statement 8755... Filing Of Financial Statement 8755...
Registry Feb 9, 2009 Jan 27, 2009 Appointment of a man as Representative Appointment of a man as Representative

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