Annual Information Update

RNS Number : 8831Y
Hammerson PLC
04 January 2011
 



Hammerson plc

04 January 2011

 

Annual Information Update

 

Hammerson plc ("the Company") is pleased to provide an annual information update, in accordance with the requirements of the Prospectus Rule 5.2. This update refers to information that has been published or made available by the Company to the public over the twelve months ended on 31 December 2010. To avoid an unnecessarily lengthy document, information is referred to in this update rather than included in full.

 

The information referred to in this update was up to date at the time the information was published but some information may now be out-of-date.

 

(1) Announcements made via RNS, a Regulatory Information Service

 

All of the documents listed below were published via RNS, a Regulatory Information Service on the dates indicated.

                

Date of publication   

Brief description of document(s) filed          

04 January 2010

Sale of 148, rue de l'Universite

04 January 2010

Total Voting Rights

05 January 2010

Blocklisting Interim Review

15 January 2010

Annual Information Update

01 February 2010

Total Voting Rights

09 February 2010

Holding(s) in Company

22 February 2010

Final Results (Replacement)

01 March 2010

Total Voting Rights

01 March 2010

Treasury Stock

05 March 2010

Director/PDMR Shareholding

08 March 2010

Holding(s) in Company

10 March 2010

Scrip Reference Share Price

16 March 2010

Publication of 2009 Annual Report

29 March 2010

Scrip Dividend Scheme - Application for Listing

31 March 2010

Holding(s) in Company

31 March 2010

Holding(s) in Company

01 April 2010

Director/PDMR Shareholding

06 April 2010

Total Voting Rights

09 April 2010

Director/PDMR Shareholding

13 April 2010

Appointment: Managing Director of Hammerson France

22 April 2010

Director/PDMR Shareholding

29 April 2010

Result of AGM

29 April 2010

Interim Management Statement

04 May 2010

Total Voting Rights

04 May 2010

Director/PDMR Shareholding

06 May 2010

AGM- Items of Special Business

14 May 2010

Director/PDMR Shareholding

21 May 2010

Delisting France

01 June 2010

Total Voting Rights

02 June 2010

Blocklisting Interim Review

07 June 2010

Director/PDMR Shareholding

11 June 2010

Leadenhall Court EC3

17 June 2010

Blocklisting Interim Review

17 June 2010

75% Espace Saint Quentin

21 June 2010

Acquisition of remaining 75% - Battery Retail Park

22 June 2010

Disposal of Harbour Exchange, London E14

24 June 2010

Analysts' Visit - Marseille

01 July 2010

Total Voting Rights

02 August 2010

Total Voting Rights

02 August 2010

Half Yearly Results

03 August 2010

Holding(s) in Company

04 August 2010

Acquisition - 10 Gresham Street

06 August 2010

Holding(s) in Company

17 August 2010

Press Comment

19 August 2010

Disposal

01 September 2010

Total Voting Rights

23 September 2010

Investor and Analyst Tour - Scotland

30 September 2010

Disposal of Harbour Exchange, London E14

01 October 2010

Total Voting Rights

07 October 2010

Director/PDMR Shareholding

20 October 2010

Disposal - 75% interest in Espace Saint Quentin

29 October 2010

Transaction in Own Shares

01 November 2010

Disposal of 51% interest in O'Parinor

01 November 2010

Transaction in Own Shares

02 November 2010

Total Voting Rights

02 November 2010

Transaction in Own Shares

08 November 2010

Holding(s) in Company

09 November 2010

Interim Management Statement

25 November 2010

Holding(s) in Company-Amendment

29 November 2010

Acquisition of Wrekin Retail Park, Telford

03 December 2010

Blocklisting Interim Review

06 December 2010

Total Voting Rights

15 December 2010

Disposal of Bishops Square

17 December 2010

Blocklisting Interim Review

20 December 2010

Holding(s) in Company

 

Copies of the above announcements can be downloaded from the Company's website, www.hammerson.com, or from the London Stock Exchange at www.londonstockexchange.com 

 

(2) Documents filed at Companies House

 

All of the documents listed below were filed with Companies House on the dates indicated.

 

Date of publication   

Brief description of announcement

04 January 2010

TM01 Appointment Terminated, Director John Clare

09 January 2010

AP01 Director Appointed Terry Duddy

11 March 2010

SH01  23/03/09 Statement of Capital - GBP 175702481.50

09 April 2010

SH01  01/04/10 Statement of Capital - GBP 176893615

29 April 2010

SH01  08/04/10 Statement of Capital - GBP 176893931

29 April 2010

SH04  Treasury Capital

18 May 2010

RES11  Disapplication of Pre-emption Rights

18 May 2010

RES09  Authority- Purchase Shares other than from Capital

18 May 2010

RES01  Alteration to Memorandum and Articles

18 May 2010

RES11  Disapplication of Pre-emption Rights

09 June 2010

MEM/ARTS  Articles of Association

09 June 2010

CC04  Statement of Company's Objects

30 June 2010

AA  Group of Companies' Accounts Made Up to 31/12/09

13 July 2010

AR01  02/07/10 Bulk List

09 September 2010

CH01  Director's Change of Particulars / Mr Simon Richard Melliss / 08/09/2010

09 September 2010

CH01  Director's Change of Particulars / Mr Peter William Beaumont Cole / 08/09/2010

09 September 2010

CH01  Director's Change of Particulars / Mr David John Atkins / 08/09/2010

09 September 2010

CH03  Secretary's Change of Particulars / Mr Stuart John Haydon / 08/09/2010

19 October 2010

SH01  28/09/10 Statement of Capital - GBP 176894714

19 October 2010

19/10/10 Statement of Capital - GBP 176894714

17 November 2010

SH03  Return of purchase of own shares

01/11/10 Treasury Capital - GBP 1412500

 

 

Copies of documents filed at Companies House can be obtained from Companies House.

 

CONTACTS:

 

Stuart Haydon, Company Secretary                   +44 (0) 207 887 1000

 

 

 


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

Companies

Hammerson (HMSO)
UK 100

Latest directors dealings