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

INVERSIONS I IMMOBLES PLA DE LA BRUGUERA SA

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 Anónima (Public Limited Company)
VAT Number (CIF) A60460342
Universal Entity Code3260-8209-7787-9730
Record last updated Wednesday, June 29, 2022 5:34:31 AM UTC
Official Address The Carabela De La Niña street 12 Barcelona 08211
There are 21 companies registered at this street
Locality Barcelona
Region Catalonia
Postal Code 08211
Sector investment

Charts

Visits

INVERSIONS I IMMOBLES PLA DE LA BRUGUERA SA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jun 29, 2022 Jun 21, 2022 Resignation of 7 people: one Joint & Joint And Several Representative (a woman) Resignation of 7 people: one Joint & Joint And Several Representative (a woman)
Registry Jun 29, 2022 Jun 21, 2022 Three appointments: 3 men Three appointments: 3 men
Registry Jun 24, 2022 Jun 16, 2022 Change of registered office Change of registered office
Registry Mar 1, 2022 Feb 23, 2022 Resignation of 7 people: one Deputy Secretary, one Director, one Vice President, one President, one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 7 people: one Deputy Secretary, one Director, one Vice President, one President, one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Mar 1, 2022 Feb 23, 2022 Five appointments: 2 companies and 3 men Five appointments: 2 companies and 3 men
Registry Mar 1, 2022 Feb 23, 2022 Other items Other items
Registry Jul 8, 2021 Jun 29, 2021 Resignation of 5 people: one Representative (a man) Resignation of 5 people: one Representative (a man)
Financials Mar 18, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Mar 9, 2021 Mar 1, 2021 Four appointments: 3 companies and a man Four appointments: 3 companies and a man
Financials Nov 7, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jul 16, 2019 Jul 8, 2019 Seven appointments: 2 women and 5 men Seven appointments: 2 women and 5 men
Registry Jul 16, 2019 Jul 8, 2019 Resignation of 6 people: one Joint & Joint And Several Representative (a man) Resignation of 6 people: one Joint & Joint And Several Representative (a man)
Financials Jan 21, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jan 29, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jan 26, 2018 Jan 17, 2018 Change of registered office Change of registered office
Financials Jan 17, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Jan 13, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Sep 7, 2015 Aug 28, 2015 Three appointments: 2 companies and a man Three appointments: 2 companies and a man
Financials Oct 31, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Sep 18, 2014 Sep 9, 2014 Six appointments: 5 men and a woman Six appointments: 5 men and a woman
Registry Sep 1, 2014 Aug 22, 2014 Resignation of 6 people: one Representative (a man) Resignation of 6 people: one Representative (a man)
Financials Jul 25, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jul 25, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Sep 21, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 21, 2011 Aug 1, 2011 Filing Of Financial Statement 5668... Filing Of Financial Statement 5668...
Registry Feb 18, 2011 Jan 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 18, 2011 Filing Of Financial Statement 806... Filing Of Financial Statement 806...
Registry Jan 7, 2011 Dec 24, 2010 Two appointments: a person and a man Two appointments: a person and a man
Registry Jan 7, 2011 Dec 24, 2010 Other items Other items
Registry Dec 10, 2010 Nov 29, 2010 Resignation of 2 people: one Director, one Secretary and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director, one Secretary and one Representative Section 143 Register Regulations.
Registry Oct 23, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 23, 2009 Sep 1, 2009 Filing Of Financial Statement 7235... Filing Of Financial Statement 7235...
Registry Feb 20, 2009 Feb 16, 2010 Six appointments: 5 men and a woman Six appointments: 5 men and a woman
Registry Feb 20, 2009 Feb 16, 2010 Resignation of 7 people: one Representative (a man) Resignation of 7 people: one Representative (a man)
Registry Oct 7, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 19, 2007 Filing Of Financial Statement 5624... Filing Of Financial Statement 5624...
Registry Apr 11, 2007 Mar 13, 2007 Seven appointments: a woman and 6 men Seven appointments: a woman and 6 men
Registry Jan 5, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 20, 2006 Sep 1, 2006 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 18, 2006 Aug 28, 2006 Appointment of a person as Auditor 4532... Appointment of a person as Auditor 4532...
Registry Aug 29, 2006 Aug 9, 2006 Statutory changes Statutory changes
Registry Aug 29, 2006 Aug 9, 2006 Change of company name Change of company name
Registry Aug 29, 2006 Aug 9, 2006 Resignation of 2 people: one Director, one Secretary and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director, one Secretary and one Representative Section 143 Register Regulations.
Registry Oct 7, 2005 Sep 20, 2005 Reduction of capital Reduction of capital
Registry Jul 27, 2005 Reduction of capital 3337... Reduction of capital 3337...
Registry Dec 4, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 24, 2003 Aug 26, 2003 Dividend payout liabilities Dividend payout liabilities
Registry Dec 12, 2002 Nov 18, 2002 Six appointments: 6 men Six appointments: 6 men
Registry Dec 12, 2002 Nov 18, 2002 Resignation of 5 people: one Representative (a man) Resignation of 5 people: one Representative (a man)
Registry Nov 22, 2002 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 20, 2002 Capital increase Capital increase
Registry Nov 8, 2002 Oct 16, 2002 Statutory changes Statutory changes
Registry Nov 8, 2002 Oct 16, 2002 Statutory changes 4483... Statutory changes 4483...
Registry Nov 8, 2002 Oct 16, 2002 Resignation of 2 people: one Deputy Secretary, one Vice President and one Secretary Resignation of 2 people: one Deputy Secretary, one Vice President and one Secretary
Registry Oct 2, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 14, 2002 Feb 19, 2002 Resignation of 3 people: one Representative (a man), one Director, one President and one Representative Section 143 Register Regulations. Resignation of 3 people: one Representative (a man), one Director, one President and one Representative Section 143 Register Regulations.
Registry Dec 5, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 18, 2001 Aug 22, 2001 Dividend payout liabilities Dividend payout liabilities
Registry Sep 18, 2001 Aug 22, 2001 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 16, 2001 Dec 21, 2000 Appointment of a person as Auditor 193... Appointment of a person as Auditor 193...
Registry Dec 4, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 17, 2000 Oct 24, 2000 Dividend payout liabilities Dividend payout liabilities
Registry Nov 17, 2000 Oct 18, 2000 Five appointments: 5 companies Five appointments: 5 companies
Registry Nov 16, 2000 Oct 19, 2000 Six appointments: 6 men Six appointments: 6 men
Registry Nov 16, 2000 Oct 19, 2000 Resignation of 5 people: one Representative (a man) Resignation of 5 people: one Representative (a man)
Registry Aug 9, 2000 Jul 17, 2000 Capital increase Capital increase
Registry Jan 31, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 30, 1999 Nov 10, 1999 Dividend payout liabilities Dividend payout liabilities
Registry Oct 9, 1998 Sep 16, 1998 Resignation of 9 people: one Representative (a man) Resignation of 9 people: one Representative (a man)
Registry Oct 9, 1998 Sep 16, 1998 Resignation of 10 people: one Director, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 10 people: one Director, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry Oct 9, 1998 Sep 16, 1998 Five appointments: 4 men and a person Five appointments: 4 men and a person
Registry Oct 1, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 2, 1998 Filing Of Financial Statement 1308... Filing Of Financial Statement 1308...
Registry Jun 30, 1998 Statutory changes Statutory changes
Registry Jun 30, 1998 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Mar 5, 1998 Feb 10, 1998 Five appointments: 5 men Five appointments: 5 men
Registry Mar 5, 1998 Feb 10, 1998 Resignation of 5 people: one Representative (a man) Resignation of 5 people: one Representative (a man)
Registry Mar 5, 1998 Feb 10, 1998 Resignation of 10 people: one Director, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 10 people: one Director, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry Mar 4, 1998 May 21, 1996 Errata Errata

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