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

URBANIZACION BONMONT TERRES NOVES SL

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2016)
  • 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) B43241769
Universal Entity Code2533-8727-8364-0043
Record last updated Tuesday, June 14, 2022 5:46:26 AM UTC
Official Address The Diagonal avenue 520 Barcelona 08006
There are 6,313 companies registered at this street
Postal Code 08006
Phone number 977818100, Fax: 977818116
Sector construction, house, owner, parcel, promotion

Charts

Visits

URBANIZACION BONMONT TERRES NOVES, S.L. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jun 14, 2022 May 31, 2022 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Financials Sep 20, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Dec 29, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Aug 6, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Jul 24, 2015 Jul 15, 2015 Resignation of 29 people: one Representative (a man) Resignation of 29 people: one Representative (a man)
Registry Jul 3, 2015 Jun 19, 2015 Change of registered office Change of registered office
Registry Jun 10, 2015 May 22, 2015 Statement of individual company Statement of individual company
Registry Jun 10, 2015 May 22, 2015 Resignation of one Sole Administrator (a woman) Resignation of one Sole Administrator (a woman)
Registry Jun 10, 2015 May 22, 2015 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Jun 10, 2015 May 22, 2015 Other items Other items
Financials Oct 21, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials May 9, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry May 7, 2014 Apr 25, 2014 Change of registered office Change of registered office
Financials Sep 13, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 13, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Oct 26, 2011 Sep 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2011 Filing Of Financial Statement 8617... Filing Of Financial Statement 8617...
Registry Jul 15, 2011 Jun 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 15, 2011 Filing Of Financial Statement 2096... Filing Of Financial Statement 2096...
Registry Jun 22, 2011 Appointment of a woman as Sole Administrator Appointment of a woman as Sole Administrator
Registry Jun 22, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 11, 2011 Apr 28, 2011 Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations.
Registry May 11, 2011 Apr 28, 2011 Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations. 2005... Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations. 2005...
Registry Mar 18, 2010 Feb 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 18, 2010 Filing Of Financial Statement 1359... Filing Of Financial Statement 1359...
Registry Nov 4, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Nov 4, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Dec 19, 2008 Dec 5, 2008 Resignation of 6 people: one Director (a man), one President, one Ceo and one Representative Section 143 Register Regulations. Resignation of 6 people: one Director (a man), one President, one Ceo and one Representative Section 143 Register Regulations.
Registry Nov 24, 2008 Nov 7, 2008 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Oct 3, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 17, 2008 Apr 3, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 12, 2007 Nov 22, 2007 Resignation of one Auditor Resignation of one Auditor
Registry Sep 5, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 1, 2007 May 15, 2007 Resignation of 5 people: one Representative Resignation of 5 people: one Representative
Registry Feb 26, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 29, 2007 Jan 10, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 12, 2007 Dec 22, 2006 Resignation of 2 people: one Representative Resignation of 2 people: one Representative
Registry Jan 4, 2007 Dec 7, 2006 Resignation of one Director Resignation of one Director
Registry Jun 28, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 12, 2006 Dec 16, 2005 Resignation of 26 people: one Representative (a man) Resignation of 26 people: one Representative (a man)
Registry Nov 23, 2005 Oct 28, 2005 Twenty Seven appointments: 6 companies, 14 men and 7 women Twenty Seven appointments: 6 companies, 14 men and 7 women
Registry Jul 7, 2005 Jun 20, 2005 Resignation of one President (a man) Resignation of one President (a man)
Registry Mar 29, 2005 Resignation of 7 people: one Director, one President (a man), one Ceo and one Representative Section 143 Register Regulations. Resignation of 7 people: one Director, one President (a man), one Ceo and one Representative Section 143 Register Regulations.
Registry Aug 13, 2004 Jul 23, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 4, 2004 Resignation of 11 people: one Representative (a man) Resignation of 11 people: one Representative (a man)
Registry Feb 25, 2004 Merger Merger
Registry Jan 29, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 30, 2003 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 24, 2003 Jan 30, 2003 Resignation of one Director Resignation of one Director
Registry Feb 24, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 29, 2002 Eleven appointments: 2 women, a person and 8 men Eleven appointments: 2 women, a person and 8 men

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