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

STONE PROPERTIES SL, Spain

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • published register entry of company incorporation
  • 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) B53608741
Universal Entity Code4423-8927-3390-1390
Record last updated Wednesday, June 29, 2022 8:48:00 PM UTC
Official Address The Pare Pere street 9 Dénia 03700
There are 57 companies registered at this street
Postal Code 03700
Sector direct, stone

Charts

Visits

STONE PROPERTIES S.L. (Spain) Page visits 2024

Searches

STONE PROPERTIES S.L. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Financials Jun 29, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry May 31, 2022 May 23, 2022 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Financials Jan 7, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Sep 23, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Aug 7, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jun 18, 2019 Jun 10, 2019 Change of registered office Change of registered office
Financials Jun 11, 2019 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Oct 15, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Sep 5, 2018 Aug 28, 2018 Eight appointments: 4 women and 4 men Eight appointments: 4 women and 4 men
Registry Jul 25, 2018 Jul 17, 2018 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jul 25, 2018 Jul 17, 2018 Appointment of a woman as Sole Administrator Appointment of a woman as Sole Administrator
Registry Jul 6, 2018 Jun 28, 2018 Re-opening registration sheet Re-opening registration sheet
Financials Jan 12, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Jan 12, 2018 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Jan 12, 2018 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jul 9, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax May 23, 2013 May 21, 2013 Declaration Procedure Declaration Procedure
Tax Feb 28, 2013 Feb 26, 2013 Declaration Procedure 424... Declaration Procedure 424...
Tax Oct 30, 2012 Oct 26, 2012 Notification of real estate seizure Notification of real estate seizure
Tax Oct 18, 2012 Oct 16, 2012 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Jul 31, 2012 Jul 27, 2012 Enforced Liquidation Enforced Liquidation
Tax Jul 17, 2012 Jul 13, 2012 Enforced Liquidation 424... Enforced Liquidation 424...
Tax May 29, 2012 May 25, 2012 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Feb 28, 2012 Feb 24, 2012 Enforced Liquidation Enforced Liquidation
Tax Jan 24, 2012 Jan 20, 2012 Reduction demand applied Reduction demand applied
Tax Dec 27, 2011 Dec 23, 2011 Enforced Liquidation Enforced Liquidation
Tax Dec 20, 2011 Dec 16, 2011 Penalty imposition agreement Penalty imposition agreement
Tax Dec 20, 2011 Dec 16, 2011 Liquidation agreement Liquidation agreement
Tax Sep 13, 2011 Sep 8, 2011 Reduction demand applied Reduction demand applied
Tax Sep 6, 2011 Sep 2, 2011 Enforced Liquidation Enforced Liquidation
Tax Aug 11, 2011 Aug 9, 2011 Tax related Communication Tax related Communication
Registry Mar 9, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 9, 2011 Feb 1, 2011 Filing Of Financial Statement 968... Filing Of Financial Statement 968...
Registry Feb 9, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 9, 2011 Jan 1, 2011 Filing Of Financial Statement 643... Filing Of Financial Statement 643...
Registry Jul 9, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 19, 2009 Feb 16, 2010 Provisional closing of registration sheet (section 137.2 corporate tax law 43/1995) Provisional closing of registration sheet (section 137.2 corporate tax law 43/1995)
Registry Dec 16, 2008 Nov 29, 2008 Other items Other items
Registry Jan 25, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 25, 2008 Filing Of Financial Statement 422... Filing Of Financial Statement 422...
Registry Jan 25, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry May 26, 2006 Filing Of Financial Statement 1235... Filing Of Financial Statement 1235...
Registry Jan 21, 2002

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