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

PROMOTORA DE CASAS SL, Spain

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

Company type Sociedad Limitada, Active
VAT Number (CIF) B08218695
Universal Entity Code2772-9803-6170-0862
Record last updated Tuesday, October 17, 2023 9:22:44 PM UTC
Official Address The Pere III walk 55 Manresa 08240
There are 416 companies registered at this street
Postal Code 08240
Phone number 938748199
Sector house, promoter

Charts

Visits

PROMOTORA DE CASAS S.L. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials Oct 17, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Mar 14, 2023 Mar 6, 2023 Capital increase Capital increase
Financials Nov 2, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Sep 6, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Nov 27, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Feb 6, 2020 Jan 29, 2020 Capital increase Capital increase
Financials Sep 6, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Nov 7, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Sep 14, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Nov 8, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Nov 8, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Feb 26, 2016 Feb 18, 2016 Resignation of 7 people: one Director (a man), one President (a man), one Secretary, one Ceo and one Representative Section 143 Register Regulations. Resignation of 7 people: one Director (a man), one President (a man), one Secretary, one Ceo and one Representative Section 143 Register Regulations.
Registry Feb 26, 2016 Feb 18, 2016 Seven appointments: 3 companies and 4 men Seven appointments: 3 companies and 4 men
Financials Sep 19, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Aug 29, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 29, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry May 28, 2013 Jan 5, 2011 Errata Errata
Registry May 7, 2013 Apr 25, 2013 Change of registered office Change of registered office
Registry Apr 16, 2013 Apr 8, 2013 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Apr 16, 2013 Apr 8, 2013 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Sep 21, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 21, 2011 Aug 1, 2011 Filing Of Financial Statement 5702... Filing Of Financial Statement 5702...
Registry Sep 12, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 18, 2011 Jan 5, 2011 Resignation of 6 people: one Director (a man), one President (a man), one Secretary, one Representative Article 143 Regulation Of The Commercial Register. and one Ceo Resignation of 6 people: one Director (a man), one President (a man), one Secretary, one Representative Article 143 Regulation Of The Commercial Register. and one Ceo
Registry Jan 18, 2011 Jan 5, 2011 Six appointments: 4 men, a woman and a person Six appointments: 4 men, a woman and a person
Registry Jan 18, 2011 Jan 5, 2011 Statutory changes Statutory changes
Registry Sep 21, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 5, 2010 Filing Of Financial Statement 2828... Filing Of Financial Statement 2828...
Registry Sep 28, 2009 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 28, 2009 Filing Of Financial Statement 5270... Filing Of Financial Statement 5270...
Registry Sep 9, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 18, 2009 Filing Of Financial Statement 948... Filing Of Financial Statement 948...
Registry Mar 18, 2009 Feb 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 4, 2008 Filing Of Financial Statement 4071... Filing Of Financial Statement 4071...
Registry Sep 4, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 6, 2008 Feb 15, 2008 Resignation of 4 people: one Director (a man), one President, one Secretary, one Ceo and one Representative Article 143 Regulation Of The Commercial Register. Resignation of 4 people: one Director (a man), one President, one Secretary, one Ceo and one Representative Article 143 Regulation Of The Commercial Register.
Registry Mar 6, 2008 Feb 15, 2008 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Feb 26, 2008 Feb 7, 2008 Appointment of a man as Auditor Appointment of a man as Auditor
Registry Dec 27, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 1, 2007 Filing Of Financial Statement 2491... Filing Of Financial Statement 2491...
Registry Dec 28, 2006 Dec 14, 2006 Resignation of 4 people: one Deputy Secretary, one Joint And Several Ceo, one President and one Secretary Resignation of 4 people: one Deputy Secretary, one Joint And Several Ceo, one President and one Secretary
Registry Sep 28, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 25, 2006 Filing Of Financial Statement 1735... Filing Of Financial Statement 1735...
Registry Aug 10, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 5, 2004 Filing Of Financial Statement 1862... Filing Of Financial Statement 1862...
Registry May 21, 2004 Apr 29, 2004 Resignation of 5 people: one Director (a man), one President, one Secretary (a man), one Representative Article 143 Regulation Of The Commercial Register. and one Ceo Resignation of 5 people: one Director (a man), one President, one Secretary (a man), one Representative Article 143 Regulation Of The Commercial Register. and one Ceo
Registry Dec 4, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 13, 2003 Filing Of Financial Statement 2061... Filing Of Financial Statement 2061...
Registry Apr 22, 2003 Mar 27, 2003 Change of registered office Change of registered office
Registry Nov 8, 2002 Oct 14, 2002 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 23, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 12, 2002 Filing Of Financial Statement 2010... Filing Of Financial Statement 2010...
Registry Mar 13, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 7, 2002 Feb 14, 2002 Resignation of 5 people: one Deputy Secretary, one Joint And Several Ceo, one Director (a man), one President and one Secretary Resignation of 5 people: one Deputy Secretary, one Joint And Several Ceo, one Director (a man), one President and one Secretary
Registry Feb 8, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 14, 2002 Filing Of Financial Statement 627... Filing Of Financial Statement 627...
Registry Sep 20, 2001 Aug 30, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 20, 2001 Aug 30, 2001 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a woman) and one Ceo Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a woman) and one Ceo
Registry Sep 20, 2001 Aug 30, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 8, 2001 Capital increase Capital increase
Registry Feb 23, 2001 Jan 31, 2001 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Jan 16, 2001 Dec 27, 2000 Reduction of capital Reduction of capital
Registry Dec 4, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2000 Sep 30, 2000 Company transformation Company transformation
Registry Sep 15, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 29, 1999 Filing Of Financial Statement 4176... Filing Of Financial Statement 4176...
Registry Sep 30, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 18, 1998 Filing Of Financial Statement 1880... Filing Of Financial Statement 1880...

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