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

RESIDENCIAL INMOBILIARIA CATALANA SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • 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), Extinguished company
VAT Number (CIF) A58067794
Universal Entity Code5383-5010-0471-9421
Record last updated Tuesday, June 4, 2024 5:38:33 AM UTC
Official Address C/Banys 83 11 08530 Garriga (La, La Garriga
There are 103 companies registered at this street
Postal Code 08530
Sector catalan, estate, real, residential

Charts

Visits

RESIDENCIAL INMOBILIARIA CATALANA SA (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Jun 4, 2024 May 27, 2024 Resignation of one Joint Liquidator (a man) Resignation of one Joint Liquidator (a man)
Financials Dec 16, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Aug 17, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Aug 17, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Feb 20, 2020 Feb 13, 2020 Resignation of 2 people: one Director, one Vice President, one President, one Ceo and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director, one Vice President, one President, one Ceo and one Representative Section 143 Register Regulations.
Registry Feb 20, 2020 Feb 13, 2020 Two appointments: 2 men Two appointments: 2 men
Registry Feb 20, 2020 Feb 13, 2020 Dissolution Dissolution
Financials Oct 4, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Feb 14, 2019 Feb 6, 2019 Resignation of 4 people: one Director, one Vice President, one President, one Ceo and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director, one Vice President, one President, one Ceo and one Representative Section 143 Register Regulations.
Registry Feb 14, 2019 Feb 6, 2019 Two appointments: 2 companies Two appointments: 2 companies
Financials Aug 28, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Sep 26, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Sep 26, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Aug 17, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Oct 21, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Apr 4, 2014 Mar 28, 2014 Resignation of 4 people: one Director (a man), one Vice President, one President (a man), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director (a man), one Vice President, one President (a man), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Apr 4, 2014 Mar 28, 2014 Six appointments: 2 companies and 4 men Six appointments: 2 companies and 4 men
Financials Mar 25, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Feb 13, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Jul 19, 2013 Jul 12, 2013 Resignation of 4 people: one Director (a man), one Vice President, one President (a man), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director (a man), one Vice President, one President (a man), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Jul 19, 2013 Jul 12, 2013 Four appointments: 3 men and a person Four appointments: 3 men and a person
Registry Sep 21, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 21, 2011 Filing Of Financial Statement 5707... Filing Of Financial Statement 5707...
Registry Sep 21, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 16, 2009 Dec 3, 2009 Appointment of a person as Representative Appointment of a person as Representative
Registry Sep 23, 2009 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 23, 2009 Filing Of Financial Statement 4589... Filing Of Financial Statement 4589...
Registry Sep 30, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 27, 2008 Feb 11, 2008 Resignation of 4 people: one Director, one Vice President (a man), one President, one Secretary (a man), one Ceo and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director, one Vice President (a man), one President, one Secretary (a man), one Ceo and one Representative Section 143 Register Regulations.
Registry Sep 19, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 28, 2006 Filing Of Financial Statement 5921... Filing Of Financial Statement 5921...
Registry May 26, 2006 May 2, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Mar 3, 2005 Feb 10, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 1, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 2, 2003 Filing Of Financial Statement 5198... Filing Of Financial Statement 5198...
Registry Jan 31, 2003 Jan 10, 2003 Three appointments: 3 men Three appointments: 3 men
Registry Jan 23, 2003 Dec 31, 2002 Resignation of 4 people: one Director (a man), one Vice President (a man), one President, one Secretary (a man), one Representative Section 143 Register Regulations. and one Ceo (a man) Resignation of 4 people: one Director (a man), one Vice President (a man), one President, one Secretary (a man), one Representative Section 143 Register Regulations. and one Ceo (a man)
Registry Oct 31, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 12, 2001 Oct 15, 2001 Change of registered office Change of registered office
Registry Oct 22, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 2, 2000 Filing Of Financial Statement 4395... Filing Of Financial Statement 4395...
Registry May 25, 2000 Apr 27, 2000 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 30, 2000 Three appointments: 3 men Three appointments: 3 men
Registry Nov 8, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 13, 1999 Jul 21, 1999 Three appointments: 3 men Three appointments: 3 men
Registry Oct 27, 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