Annual Information Update

RNS Number : 1913I
Coalfield Resources PLC
28 June 2013
 



Coalfield Resources plc

Annual Information Update

Coalfield Resources plc (the 'Company') is pleased to provide an annual information update in accordance with Rule 5.2 of the Prospectus Rules for the period 8 June 2012 to 28 June 2013.

1. Announcements made through a Regulatory Information Service ('RIS') under the code UKC

The following is a list of all announcements and filings that have been made via RNS, a Regulatory Information Service, during the period. Copies of these announcements can be viewed at the London Stock Exchange's website at http://www.londonstockexchange.com/news/news/finance.htm and on the Company's website at http://www.coalfieldresources.com/investors/regulatory-news

Date of announcement

Regulatory headline

Type

24 June 2013

AGM Result

RNS

24 June 2013

AGM Statement

RNS

31 May 2013

Annual General Meeting  and Banking Facility

RNS

30 April 2013

Annual Financial Report

RNS

30 April 2013

Final Results

RNS

7 March 2013

Closure of UK Coal Mine Holdings' Daw Mill

RNS

25 February 2013

Underground Fire at UK Coal Mine Holdings - Daw Mill

RNS

10 December 2012

Confirmation of name change to Coalfield Resources plc

RNS

10 December 2012

Board Changes

RNS

10 December 2012

Completion of Restructuring

RNS

04 December 2012

Change of Listing and update on restructuring

RNS

5 November 2012

Interim Management Statement

RNS

05 November 2012

Result of EGM

RNS

18 October 2012

Circular and notice of Meeting

RNS

1 October 2012

Result of EGM

RNS

14 September 2012

Posting of Harworth Power Disposal Circular

RNS

10 September 2012

Performance update

RNS

10 August 2012

Half Yearly Report

RNS

16 July 2012

Conditional Agricultural Land Sales

RNS

22 June 2012

Result of AGM

RNS

22 June 2012

AGM Statement and Trading Update

RNS

22 June 2012

Conditional Sale of Harworth Power (Generation) Limited

RNS

20 June 2012

Holding(s) in Company

RNS

14 June 2012

Holding(s) in Company

RNS

2. Documents Filed at Companies House

Copies of these documents may be obtained from Companies House, Crown Way, Cardiff, CF14 3UZ. Telephone: (0)303 1234 500; e-mail: enquiries@companies-house.gov.uk. If you are a registered user, you can access these filings through Companies House Direct at www.direct.companieshouse.gov.uk

Date

Documents Filed

Type

6 June 2013

Registration of a charge

MR01

6 June 2013

Registration of a charge

MR01

4 June 2013

Statement of satisfaction of a charge

MG04

3 April 2013

Declaration of satisfaction of a charge

MG02

4 January 2013

Director Appointed - Jeremy Richard Hague

AP01

4 January 2013

Resignation of David Graham Brocksom as Director 

TM01

31 December 2012

Resignation of Gareth John Williams as Director 

TM01

31 December 2012

Resignation of Richard Owen Michaelson as Director 

TM01

31 December 2012

Resignation of Keith Louis Heller as Director 

TM01

10 December 2012

Notice confirming satisfaction of conditional resolution for change of name

NM03

10 December 2012

Notice of conditional change of name

NM02

13 November 2012

Resolution on change of name 5/11/12

RES15

23 Oct 20121

Annual Return made up to 27.9.2012  

AR01

23 October 2012

Director's Change of Particulars - Richard Owen Michaelson

CH01

23 October 2012

Director's Change of Particulars - Jonson Cox

CH01

23 October 2012

Director's Change of Particulars  - Gareth John Williams

CH01

23 October 2012

Director's Change of Particulars  - Steven Underwood

CH01

23 October 2012

Director's Change of Particulars -  Keith Louis Heller

CH01

23 October 2012

Director's Change of Particulars - David Graham Brocksom

CH01

23 October 2012

Director's Change of Particulars - Lisa Jane Clement

CH01

28 August 2012

Appointment of Geoffrey Keith Howard Mason as Company Secretary

AP03

28 August 2012

Appointment of Jeremy Rhodes as Company Secretary  terminated

TMO2

10 Jul 2012

Authorisation to allot shares and debentures to aggregate nominal amount of £997,660

Disapplication of pre-emption rights.

Power to purchase own shares, maximum 29,929,815 shares, minimum price 1p

'Company business' - notice required for AGM 14 clear days' notice required for AGM

RES10

RES11

RES09

RES13

3. Documents filed with the Financial Services Authority and sent to shareholders

During the period, the following documents have been filed by the Company with the Financial Services Authority on or around the dates indicated.

Date

Documents Filed

18 October 2012

Circular  on transfer of listing category

14 September 2012

Circular on Proposed  Disposal of Harworth Power



The above documents are available for inspection through the National Storage Mechanism which can be found at http://www.Hemscott.com/nsm.do.

4. Documents sent to shareholders

Date

Documents Filed

23 May 2013

Notice of Annual General Meeting and Annual Report and Accounts 2012

18 October 2012

Circular  on transfer of listing category

14 September 2012

Circular on Proposed  Disposal of Harworth Power

10 August 2012

Interim Results

Copies of the documents are also available on request from the Company Secretary at the Company's registered office at Harworth Park, Blyth Road, Harworth, Doncaster, South Yorkshire, DN11 8DB.

The information referred to in this update was, to the best knowledge and belief of the Company, accurate at the time it was disclosed and published. The Company cannot guarantee that the information is up to date as at the date of this Annual Information Update and the Company does not undertake any obligation to update any such information in the future.

Enquiries:

Geoff Mason, Company Secretary

Tel: 01302 755032

 

 


This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
AIULLFLERDITFIV
UK 100

Latest directors dealings