Annual Information Update

RNS Number : 5806D
Morgan Sindall Group PLC
24 March 2011
 



Morgan Sindall Group plc

 

Annual Information Update

 

In accordance with the requirements of the Prospectus Rule 5.2, the following summarises the information and documents published, or made available to the public, by the Company throughout the twelve months ended 23 March 2011.

 

1. RIS Announcements

 

The following UK regulatory announcements have been made via RNS a Regulatory Information Service and can be obtained from the London Stock Exchange's web-site, www.londonstockexchange.com/marketnews or from the Company's website, www.morgansindall.com.

 

Date

Announcement

28 February 2011

Total Voting Rights - Replacement

28 February 2011

Holding(s) in Company

22 February 2011

Preliminary results for the year ended 31 Dec 2010

17 February 2011

Morgan Sindall Group secures £350m+ Bournemouth regeneration contract

09 February 2011

Notice of Preliminary Results

02 February 2011

Total Voting Rights

20 January 2011

Holding(s) in Company

17 January 2011

Holding(s) in Company

17 January 2011

Holding(s) in Company

10 January 2011

Holding(s) in Company

10 January 2011

Member of BBMV joint member wins £235m Crossrail Whitechapel and Liverpool Station Tunnels contract

15 December 2010

Pre-close trading update

14 December 2010

Holding(s) in Company

10 December 2010

Holding(s) in Company

30 November 2010

Blocklisting Interim Review

09 November 2010

Interim Management Statement

05 November 2010

Holding(s) in Company

19 October 2010

Lovell awarded £45m social housing contract by West Lothian Council and is appointed to Scottish Housing Framework valued at £210m

30 September 2010

Total Voting Rights

28 September 2010

Update regarding the acquisition of social housing contracts from Connaught

27 September 2010

Morgan Sindall Group JV with Grontmij awarded second Yorkshire Water Framework worth £75m

10 September 2010

Acquisition of social housing contracts from Connaught

09 August 2010

Half year report for six months to 30 June 2010

06 August 2010

Morgan Sindall Group named preferred bidder for £350m+ Bournemouth regeneration

22 July 2010

Director Declaration

08 July 2010

Director/PDMR Shareholding

02 July 2010

Director Declaration

02 July 2010

Pre-close trading update

30 June 2010

Morgan Sindall Group acquires Powerminster Gleeson Services

29 June 2010

Notice of trading update and half year results

21 June 2010

Morgan Sindall Group wins £95.4m Tayside Acute Adult Mental Health Developments project

07 June 2010

Change of Name

28 May 2010

Holding(s) in Company

13 May 2010

Blocklisting Interim Review

06 May 2010

Result of AGM

06 May 2010

AGM & Interim Management Statement

30 April 2010

Total Voting Rights

27 April 2010

Holding(s) in Company

27 April 2010

Holding(s) in Company

01 April 2010

Morgan Sindall awarded £500m E.ON 10-year Framework contract

26 March 2010

Morgan Sindall Group JV with Grontmij awarded £80m AMP5 Framework with Yorkshire Water

24 March 2010

Annual Information Update

 

 

Copies of documents referred to as having been filed with the UK Listing Authority Document Viewing Facility at Financial Services Authority, The North Colonnade, Canary Wharf, London can also be obtained from the Company Secretary at Morgan Sindall Group plc, Kent House 14-17 Market Place, London W1W 8AJ or from the Company's website as stated above.

 

 

2. Documents filed at Companies House

 

The documents listed below were filed with the Registrar of Companies at Companies House on or around the dates indicated and can be obtained from Companies House at Companies House, Crown Way, Cardiff, CF14 3UZ or through Companies House direct at www.direct.companieshouse.gov.uk.

 

 

Date

Documents

17 February 2011

Form SH01Statement of Capital

20 January 2011

Form SH01Statement of Capital

01 December 2010

Form CH01 Director's Change of Particulars

19 October 2010

Form SH01Statement of Capital

13 October 2010

Form SH01Statement of Capital

13 October 2010

Form SH01Statement of Capital

09 August 2010

Annual Return made up to 19/07/2010

04 June 2010

Resolution of Change of Name

04 June 2010

Notice of Change of Name

02 June 2010

Form TM01 Resignation of Director

19 May 2010

Resolution of Authorised Allotment of Shares and Debentures

18 May 2010

Group Companies Accounts made up to 31/12/2009

26 March 2010

Form AP01 Appointment of Director

 

 

In accordance with Article 27.3 of the Prospectus Directive, we confirm that, to the best of our knowledge, the information relating to the Company, as referred to above, was up-to-date at the date of publication, but it is acknowledged that such disclosures may, at any time, be out of date due to changing circumstances.

 

 

 

Further enquiries:

 

Mary Nettleship, General Counsel & Company Secretary

Telephone: 020 7307 9218

 

24 March 2011


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

Latest directors dealings