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

JARDINES DEL MARBELLA CLUB 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
  • List of .es domains owned by the company and 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) A29029006
Universal Entity Code3225-7833-4873-2778
Record last updated Friday, September 1, 2023 9:56:20 PM UTC
Official Address The Cortijo Las Monjas farm 104 Ronda 29394
There are 6 companies registered at this street
Postal Code 29394
Phone number 952165201
Sector collector, direct, producer, wine

Charts

Visits

JARDINES DEL MARBELLA CLUB SA (Spain) Page visits 2024

Searches

JARDINES DEL MARBELLA CLUB SA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Financials Aug 31, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Sep 7, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Aug 25, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Dec 15, 2020 Nov 30, 2020 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Dec 15, 2020 Nov 30, 2020 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Financials Aug 18, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Sep 12, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jun 6, 2019 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Aug 30, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials May 11, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials May 11, 2018 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials May 11, 2018 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Nov 5, 2014 Oct 27, 2014 Reelection Reelection
Registry Nov 5, 2014 Oct 27, 2014 Change of registered office Change of registered office
Tax Feb 11, 2014 Feb 7, 2014 Notification of bank account seizure Notification of bank account seizure
Tax Feb 4, 2014 Jan 31, 2014 Enforced Liquidation Enforced Liquidation
Tax Oct 22, 2013 Oct 18, 2013 Reduction demand applied Reduction demand applied
Financials Oct 8, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Oct 8, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Oct 8, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Tax Oct 8, 2013 Oct 4, 2013 Enforced Liquidation Enforced Liquidation
Tax Oct 1, 2013 Sep 27, 2013 Enforced Liquidation 402... Enforced Liquidation 402...
Tax Aug 29, 2013 Aug 27, 2013 Notification of bank account seizure Notification of bank account seizure
Tax Aug 6, 2013 Aug 2, 2013 Notification of bank account seizure 402... Notification of bank account seizure 402...
Tax May 16, 2013 May 14, 2013 Enforced Liquidation Enforced Liquidation
Tax Apr 18, 2013 Apr 16, 2013 Enforced Liquidation 402... Enforced Liquidation 402...
Tax Apr 4, 2013 Apr 2, 2013 Notification of personal property seizure Notification of personal property seizure
Tax Mar 21, 2013 Mar 19, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Feb 5, 2013 Feb 1, 2013 Notification of bank account seizure Notification of bank account seizure
Tax Jan 24, 2013 Jan 22, 2013 Notification of bank account seizure 402... Notification of bank account seizure 402...
Tax Dec 4, 2012 Nov 30, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 30, 2012 Oct 26, 2012 Enforced Liquidation 402... Enforced Liquidation 402...
Tax Oct 25, 2012 Oct 23, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 23, 2012 Oct 19, 2012 Enforced Liquidation Enforced Liquidation
Tax Aug 7, 2012 Aug 3, 2012 Enforced Liquidation 402... Enforced Liquidation 402...
Tax May 15, 2012 May 11, 2012 Resolution of Deferral / Split Resolution of Deferral / Split
Tax Feb 16, 2012 Feb 14, 2012 Enforced Liquidation Enforced Liquidation
Tax Dec 8, 2011 Dec 5, 2011 Resolution of Deferral / Split Resolution of Deferral / Split
Registry Mar 31, 2010 Mar 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 31, 2010 Mar 1, 2010 Filing Of Financial Statement 1462... Filing Of Financial Statement 1462...
Registry Mar 31, 2010 Mar 11, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Mar 31, 2010 Mar 11, 2010 Statutory changes Statutory changes
Registry Mar 31, 2010 Mar 11, 2010 Other items Other items
Registry Mar 31, 2010 Mar 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 31, 2010 Filing Of Financial Statement 1462... Filing Of Financial Statement 1462...
Registry Mar 31, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 31, 2010 Mar 1, 2010 Filing Of Financial Statement 1462... Filing Of Financial Statement 1462...
Registry Mar 15, 2010 Feb 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 15, 2010 Feb 1, 2010 Filing Of Financial Statement 1293... Filing Of Financial Statement 1293...
Registry Mar 15, 2010 Feb 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 15, 2010 Filing Of Financial Statement 1293... Filing Of Financial Statement 1293...
Registry Mar 15, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 15, 2010 Filing Of Financial Statement 1294... Filing Of Financial Statement 1294...
Registry Mar 8, 2010 Feb 19, 2010 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Jul 31, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 31, 2002 Filing Of Financial Statement 1837... Filing Of Financial Statement 1837...
Registry Jul 31, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 31, 2002 Filing Of Financial Statement 1837... Filing Of Financial Statement 1837...
Registry Jul 31, 2002 Jul 15, 2002 Resignation of one Joint And Several Administrator (a man) Resignation of one Joint And Several Administrator (a man)
Registry Jun 6, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 30, 1998 Filing Of Financial Statement 1486... Filing Of Financial Statement 1486...

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