Annual Information Update

RNS Number : 6833F
Guinness Peat Group PLC
28 April 2011
 



 

 

GUINNESS PEAT GROUP PLC

 

ANNUAL INFORMATION UPDATE

 

 

In accordance with Prospectus Rule 5.2, Guinness Peat Group plc ("GPG") sets out below a brief description of information which has been published or made available to the public by GPG during the twelve month period to 27 April 2011.  This information was provided at a specific date and some of it may now be out of date or have been superseded by subsequent announcements.

 

GPG's shares are listed on three stock exchanges, so announcements are made via a Regulatory Information Service to the London Stock Exchange or the local equivalent in New Zealand and Australia.  The text of these announcements can usually be found on GPG's website at www.gpgplc.comUK announcements can also be found on the website of the London Stock Exchange ("LSE") at www.londonstockexchange.comSimilarly, announcements on the New Zealand Stock Exchange ("NZX") and Australian Securities Exchange ("ASX") can be found on www.nzx.com and www.asx.com.au respectively.

 

In addition, during the twelve month period to 27 April 2011, GPG has submitted filings to Companies House in the UK of its Annual Return, its Annual Report & Accounts for the year to 31 December 2010, several allotments of shares and the special resolutions passed at the 2010 Annual General Meeting.  Copies of these documents can be found on the Companies House website at www.companieshouse.gov.uk or (for subscribers only) through Companies House Direct at www.direct.companieshouse.gov.ukGPG's Annual Reports and Interim Reports can be downloaded from its website at www.gpgplc.com.

.

 

 

 

Chris Healy

Company Secretary

Guinness Peat Group plc

Tel: +44 20 7484 3370

 

27 April 2011



 

 

Guinness Peat Group plc

 

Annual Information Update 2010/2011

 

No

Topic

Date of filing

Date of Publication

Location



LSE

NZX

ASX

NZX

ASX


1

Annual Information Update

27 Apr 2010

27 Apr 2010

27 Apr 2010

28 Apr 2010

28 Apr 2010

On Company Website

2

GPG Extension of Offer - Tandou



28.04.10


28.04.10

On Company Website

3

AGM - Live Webcast

29.04.10

29.04.10

29.04.10

30.04.10

30.04.10

On Company Website

4

Chrysalis plc - Holdings in Company

30.04.10





On Company Website

5

Appendix 3B - Movement in CDIs April 2010



03.05.10


03.05.10

On Company Website

6

Change in Substantial Holding - GPG in CIC Australia



04.05.10


04.05.10

On Company Website

7

Change in Substantial Holding - GPG in MMA



05.05.10


05.05.10

On Company Website

8

Change in Substantial Holding - GPG in MMA - Amended



05.05.10


05.05.10

On Company Website

9

Director/PDMR Shareholding

06.05.10

06.05.10

06.05.10

07.05.10

07.05.10

On Company Website

10

Document Viewing Facility

07.05.10





On Company Website

11

AGM Statement

07.05.10

07.05.10

07.05.10

10.05.10

10.05.10

On Company Website

12

Interim Management Statement

12.05.10

12.05.10

12.05.10

13.05.10

13.05.10

On Company Website

13

Scrip Dividend Alternative

14.05.10

14.05.10

14.05.10

17.05.10

17.05.10

On Company Website

14

Confirmation of Change in Substantial Holding from GPG - PrimeAg





17.05.10

On Company Website

15

Director/PDMR Shareholding

17.05.10

17.05.10

17.05.10

18.05.10

18.05.10

On Company Website

16

Appendix 3Y's Change of Director's Interest on 14 May 2010



18.05.10


18.05.10

On Company Website

17

GPG Appendix 3B - New Issue



18.05.10


18.05.10

On Company Website

18

Change in Substantial Holding - GPG in Tandou



19.06.10


19.05.10

On Company Website

19

Change in Substantial Holding - GPG in Tandou - Amended



20.05.10


20.05.10

On Company Website

20

Change in Substantial Holding from GPG - Ridley



20.05.10


20.05.10

On Company Website

21

Change in Substantial Holding from GPG - Ridley



21.05.10


21.05.10

On Company Website

22

Ashley House plc - Holdings in Company

21.05.10





On Company Website

23

Appendix 3B - GPG



25.05.10


25.05.10

On Company Website

24

Appendix 3B - GPG Bonus Capitalisation Issue



25.05.10


25.05.10

On Company Website

25

Change in Substantial Holding from GPG - Ridley



26.05.10


26.05.10

On Company Website

26

Extension of GPG Offer - Tandou



28.05.10


28.05.10

On Company Website

27

Total Voting Rights

28.05.10

28.05.10

28.05.10

31.05.10

31.05.10

On Company Website

28

Appendix 3B - Movement in CDIs - May 2010



01.06.10


01.06.10

On Company Website

29

Holdings in Company

01.06.10

01.06.10

01.06.10

02.06.10

02.06.10

On Company Website

30

2010 Capitalisation Issue

04.06.10

04.06.10

04.06.10

08.06.10

07.06.10

On Company Website

31

Appendix 3B - Capitalisation Issue - Final



07.06.10


07.06.10

On Company Website

32

Director/PDMR Shareholding

07.06.10

07.06.10

07.06.10

08.06.10

08.06.10

On Company Website

33

Change of Director's Interest Notice - Appendix 3Y - GPG



08.06.10


08.06.10

On Company Website

34

Notification of Major Interests in Shares - Accident Compensation Corporation

14.06.10

14.06.10

14.06.10

15.06.10

15.06.10

On Company Website

35

Demerger of GPG Australia and Restructure of GPG

16.06.10

16.06.10

16.06.10

16.06.10

16.06.10

On Company Website

36

Holdings in Company - Chrysalis PLC

16.06.10





On Company Website

37

Change of Director's Interests Notice



22.06.10


22.06.10

On Company Website

38

Change of Director's Interests

21.06.10

21.06.10

21.06.10

22.06.10

22.06.10

On Company Website

39

Demerger of GPG Australia


25.06.10


25.06.10


On Company Website

40

Response to Statement released to the NZX by Tony Gibbs



25.06.10


25.06.10

On Company Website

41

Demerger of GPG Australia & Restructure of GPG plc

25.06.10

25.06.10

25.06.10

28.06.10

25.06.10

On Company Website

42

Demerger of GPG Australia & Restructure of GPG plc

28.06.10

28.06.10

28.06.10

29.06.10

29.06.10

On Company Website

43

Notice of Status of Defeating Conditions



29.06.10


29.06.10

On Company Website

44

Total Voting Rights

30.06.10

30.06.10

30.06.10

01.07.10

30.06.10

On Company Website

45

GPG Appendix 3B - Movements in CDIs - June 2010



01.07.10


01.07.10

On Company Website

46

Form 604 - Change in substantial holding from GPG: Tandou



02.07.10


02.07.10

On Company Website

47

Notification of major interest in shares - AMP Capital Investors

05.07.10

05.07.10

05.07.10

06.07.10

06.07.10

On Company Website

48

Form 604 - GPG Change in substantial holding in Tandou



06.07.10


06.07.10

On Company Website

49

Holdings in Company - Augean Plc

19.07.10





On Company Website

50

Appendix 3B - CDIs issued over ordinary shares



03.08.10


03.08.10

On Company Website

51

Form 604 - Change in substantial holding from GPG: Symex Hldgs



06.08.10


06.08.10

On Company Website

52

Holdings in Company - Chrysalis PLC

18.08.10





On Company Website

53

GPG plc - Half Year Results for the year ended 30 June 2010

25.08.10

26.08.10

26.08.10

26.08.10

26.08.10

On Company Website

54

Half Year Results of Coats Group Ltd - year ended 30 June 2010

26.08.10

26.08.10

26.08.10

26.08.10

26.08.10

On Company Website

55

Form 604 - Change in substantial holding from GPG: Symex Hldgs



01.09.10


01.09.10

On Company Website

56

Appendix 3B - CDIs issued over ordinary shares



03.09.10


03.09.10

On Company Website

57

Form 605 - Notice of ceasing to be a substantial holder - Symex Hldgs



20.09.10


20.09.10

On Company Website

58

TR-1 Notification of major interests in shares - Chrysalis Plc

20.09.10





On Company Website

59

Directorate Change

22.09.10

22.09.10

22.09.10

22.09.10

22.09.10

On Company Website

60

Report on National Storage Mechanism

27.09.10





On Company Website

61

Publication of Interim Results


28.09.10


27.09.10


On Company Website

62

Appendix 3Y - Change of director's interest notice



29.09.10


29.09.10

On Company Website

63

Appendix 3X - Initial Director's interest notice - MN Allen



30.09.10


30.09.10

On Company Website

64

Appendix 3X - Initial Director's interest notice - R J Campbell



30.09.10


30.09.10

On Company Website

65

Appendix 3X - Initial Director's interest notice - M R G Johnson



30.09.1


30.09.10

On Company Website

66

Appendix 3X - Initial Director's interest notice - G R Walker



30.09.10


30.09.10

On Company Website

67

Appendix 3Z - Final Director's interest notice - R Langley



04.10.10


04.10.10

On Company Website

68

Holdings in Company - Ashley House plc

04.10.10





On Company Website

69

Appendix 3B - CDIs issued over ordinary shares



06.10.10


06.10.10

On Company Website

70

Holdings in Company - Chrysalis plc

13.10.10





On Company Website

71

Form 604 - Change in substantial holder - Maryborough Sugar Factory



20.10.10


20.10.10

On Company Website

72

Form 605 - Notice of ceasing to be a substantial holder - Maryborough Sugar Factory



01.11.10


01.11.10

On Company Website

73

Director/PDMR Shareholding - Sir Ron Brierley

01.11.10

01.11.10

02.11.10

02.11.10

02.11.10

On Company Website

74

Appendix 3Y - Change of director's interest notice - Sir Ron Brierley



02.11.10


02.11.10

On Company Website

75

Appendix 3B - CDIs issued over ordinary shares



03.11.10


03.11.10

On Company Website

76

Form 604 - Notice of change of interests of substantial holder - ClearView Wealth Ltd



09.11.10


09.11.10

On Company Website

77

Interim Management Statement

12.11.10

12.11.10

12.11.10

15.11.10

15.11.10

On Company Website

78

Rule 8.3 - Chrysalis plc

15.11.10





On Company Website

79

Directorate Change

09.12.10

09.12.10

09.12.10

10.12.10

10.12.10

On Company Website

80

Form 604 - Notice of change of interests of substantial holder - Ridley Corporation Ltd



14.12.10


14.12.10

On Company Website

81

Form 604 - Notice of change of interests of substantial holder - ClearView Wealth Ltd



15.12.10


15.12.10

On Company Website

82

Form 604 - Notice of change of interests of substantial holder - NSX Limited



16.12.10


16.12.10

On Company Website

83

Form 604 - Notice of change of interests of substantial holder - Capral Limited



22.12.10


22.12.10

On Company Website

84

Securities Trading Policy



24.12.10


24.12.10

On Company Website

85

Change of Director's Interests -

R J Campbell

24.12.10

24.12.10

24.12.10

29.12.10

29.12.10

On Company Website

86

Appendix 3Y Change of Director's Interests Notice-

R J Campbell



29.12.10


29.12.10

On Company Website

87

Unsolicited Offer for GPG Shares

30.12.10

30.12.10

30.12.10

31.12.10

31.12.10

On Company Website

88

Unsolicited Offer for GPG Shares

30.12.10

30.12.10

30.12.10

31.12.10

31.12.10

On Company Website

89

Appendix 3B - CDIs issued over ordinary shares



06.01.11


06.01.11

On Company Website

90

Notification of major interests in shares - Accident Compensation Corporation

28.01.11

28.01.11

28.01.11

31.01.11

31.01.11

On Company Website

91

Appendix 3B - CDIs issued over ordinary shares



04.02.11


04.02.11

On Company Website

92

Strategy to Realise Value

11.02.11

11.02.11

11.02.11

11.02.11

11.02.11

On Company Website

93

Form 604 - Notice of change of interests of substantial holder - Ridley Corporation Limited



15.02.11


15.02.11

On Company Website

94

Notification of major interests in shares - Accident Compensation Corporation

15.02.11

15.02.11

15.02.11

16.02.11

16.02.11

On Company Website

95

GPG plc - Preliminary Result for year end 31.12.10

25.02.11

25.02.11

25.02.11

25.02.11

25.02.11

On Company Website

96

Final Results for Coats Group - year end 31.12.10

25.02.11

25.02.11

25.02.11

25.02.11

25.02.11

On Company Website

97

Form 604 - Notice of change of interests of substantial holder - NSX Limited



25.02.11


25.02.11

On Company Website

98

Holdings in Company - Dawson International plc

28.02.11





On Company Website

99

TR-1 Notification of major interests in shares - Superglass Holdings plc

28.02.11





On Company Website

100

Appendix 3B - CDIs issued over ordinary shares



02.03.11


03.03.11

On Company Website

101

Directorate Change

31.03.11

31.03.11

31.03.11

31.03.11

31.03.11

On Company Website

102

Annual Financial Report

31.03.11

31.03.11

31.03.11

31.03.11

31.03.11

On Company Website

103

Form 605 - Notice of ceasing to be a substantial holder - NSX Ltd



01.04.11


01.04.11

On Company Website

104

Appendix 3B - CDIs issued over ordinary shares



04.04.11


04.04.11

On Company Website

105

Directorate Change

05.04.11

05.04.11

05.04.11

06.04.11

06.04.11

On Company Website

106

Coats

21.04.11

21.04.11

21.04.11

26.04.11

27.04.11

On Company Website

107

Director - Additional Appointment

21.04.11

21.04.11

21.04.11

26.04.11

27.04.11

On Company Website

108

Notification of Major Interests in Shares - Morgan Stanley

21.04.11

21.04.11

21.04.11

26.04.11

27.04.11

On Company Website

 


This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
AIUDKFDBQBKDCQB

Companies

Coats Group (COA)
UK 100

Latest directors dealings