Annual Information Update

RNS Number : 0139V
Hammerson PLC
04 January 2012
 



Hammerson plc

04 January 2012

 

Annual Information Update for the period from 5 January 2011 to 4 January 2012

 

Hammerson plc (the "Company") announces that, in accordance with Prospectus Rule 5.2, the following information has been published or made available to the public over the previous 12 months in compliance with laws and rules dealing with the regulation of securities, issues of securities and securities markets.

 

It is acknowledged that, whilst the information referred to below was up to date at the time of publication, such disclosures may, at any time, become out of date due to changing circumstances.

 

 

(1)  Announcements released via a Regulatory Information Service

                

Date

Brief description of announcement          

04 January 2011

Total Voting Rights

04 January 2011

Annual Information Update

07 January 2011

Notice of Results

20 January 2011

Directorate Change

01 February 2011

Total Voting Rights

09 February 2011

Holding(s) in Company

10 February 2011

Holding(s) in Company

11 February 2011

Acquisition of SQY Ouest

15 February 2011

Holding(s) in Company

21 February 2011

Final Results

23 February 2011

Holding(s) in Company

02 March 2011

Total Voting Rights

04 March 2011

Director/PDMR Shareholding

14 March 2011

Publication of 2010 Annual Report

16 March 2011

Scrip Reference Share Price

23 March 2011

Acquisition of retail portfolio

23 March 2011

Acquisition of remaining 75% interest in Falkirk

28 March 2011

Director/PDMR Shareholding

31 March 2011

Treasury Stock

04 April 2011

Total Voting Rights

05 April 2011

Directorate Change

06 April 2011

Director/PDMR Shareholding

08 April 2011

Director/PDMR Shareholding

12 April 2011

Director/PDMR Shareholding

28 April 2011

Sale of Three Spires, Lichfield

28 April 2011

£505 million Revolving Credit Facility

28 April 2011

Interim Management Statement

28 April 2011

Result of AGM

03 May 2011

Total Voting Rights

05 May 2011

Director/PDMR Shareholding

05 May 2011

AGM - Items of Special Business

06 May 2011

Scrip Dividend Scheme - Application for Listing

09 May 2011

Holding(s) in Company

18 May 2011

Holding(s) in Company

18 May 2011

Director/PDMR Shareholding

01 June 2011

Total Voting Rights

03 June 2011

Blocklisting Interim Review

09 June 2011

Director/PDMR Shareholding

17 June 2011

Blocklisting Interim Review

27 June 2011

Notice of Results

01 July 2011

Total Voting Rights

08 July 2011

Acquisition of virtual freehold of 99 Bishopsgate, London EC2

11 July 2011

Holding(s) in Company

11 July 2011

Holding(s) in Company

11 July 2011

Holding(s) in Company

11 July 2011

Resignation of Martin Jepson, head of London Group

12 July 2011

Holding(s) in Company

21 July 2011

Holding(s) in Company

01 August 2011

Total Voting Rights

01 August 2011

Half Yearly Report

10 August 2011

Director/PDMR Shareholding

12 August 2011

Treasury Stock

12 August 2011

Holding(s) in Company

15 August 2011

Holding(s) in Company

31 August 2011

Holding(s) in Company

01 September 2011

Holding(s) in Company

01 September 2011

Total Voting Rights

07 September 2011

Holding(s) in Company

09 September 2011

Notice of Results

15 September 2011

Director/PDMR Shareholding

16 September 2011

Transaction in Own Shares

19 September 2011

Transaction in Own Shares

20 September 2011

Transaction in Own Shares

21 September 2011

Transaction in Own Shares

23 September 2011

Company Secretary Change

26 September 2011

Retail Site Visit for Investors and Analysts

03 October 2011

Total Voting Rights

10 October 2011

Holding(s) in Company

12 October 2011

Director/PDMR Shareholding

28 October 2011

Disposal of further 24% interest in O'Parinor

01 November 2011

Total Voting Rights

08 November 2011

Interim Management Statement

01 December 2011

Total Voting Rights

02 December 2011

Blocklisting Interim Review

15 December 2011

Disposal of 60 Threadneedle Street

19 December 2011

Blocklisting Interim Review

03 January 2012

Total Voting Rights

 

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

Form

Brief description of document filed              

07 March 2011

AR01

Annual Return

09 March 2011

CH01

Director's Change of Particulars - John Raymond Hirst

13 April 2011

SH01

24/03/11 Statement of Capital GBP 176896417

26 April 2011

SH04

30/03/11 Treasury Capital GBP 1312500

28 April 2011

TM01

Appointment Terminated - Director David Edmonds

11 May 2011

RES09

Authority to purchase shares other than from capital

11 May 2011

RES10

Authorised allotment of shares and debentures

11 May 2011

RES11

Disapplication of pre-emption rights

18 May 2011

SH01

11/05/11 Statement of Capital GBP 176932308

20 May 2011

AA

Accounts to 31 December 2010

24 May 2011

SH01

Director Appointed - Ms Judith Mary Gibbons

24 May 2011

AP01

13/05/11 Statement of Capital GBP 178152587

30 June 2011

AP01

Appointment Terminated - Director Simon Melliss

30 June 2011

TM01

Director Appointed Mr Nicolas Timon Drakesmith

07 July 2011

AR01

Annual Return

16 August 2011

SH04

12/08/11 Treasury Capital GBP 1212500

27 September 2011

TM02

Appointment Terminated - Secretary, Stuart Haydon

28 September 2011

AP03

Secretary Appointed Miss Rachel Sarah Booth

13 October 2011

SH03

Return of Purchase of Own Shares

08 November 2011

SH01

12/10/11 Statement of Capital GBP 178153455

05 December 2011

SH01

17/10/11 Statement of Capital GBP 178153802

 

Copies of documents filed at Companies House can be obtained from Companies House, Crown Way, Cardiff CF14 3UZ or through Companies House Direct at www.direct.companieshouse.gov.uk.

 

 

(3)  Documents submitted to the FSA

 

The following documents were submitted to the FSA's National Storage Mechanism on the dates indicated:

 

Date

Brief description of document          

14 March 2011

Annual Report for the year ended 31 December 2010

14 March 2011

Notice of Annual General Meeting

14 March 2011

Form of Proxy

21 March 2011

Scrip Dividend Circular

21 March 2011

Scrip Guide

21 March 2011

Scrip Circular

 

These documents may be viewed at http://www.hemscott.com/nsm.do.

 

 

CONTACTS:

 

Sarah Booth, General Counsel and Group Company Secretary      +44 (0) 207 887 1000

 

 

 


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

Companies

Hammerson (HMSO)
UK 100

Latest directors dealings