Annual Information Update

RNS Number : 0894J
Morgan Sindall PLC
24 March 2010
 



Morgan Sindall 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 20 March 2010.

 

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

19 March 2010

Annual Financial Report

18 March 2010

Director/PDMR Shareholding

17 March 2010

Holding(s) in Company

09 March 2010

Director/PDMR Shareholding

05 March 2010

Director/PDMR Shareholding

04 March 2010

Morgan Ashurst Secures £71m Contracts in Hull BSF

23 February 2010

Preliminary results for the year ended 31 December 2009

17 February 2010

Morgan Est led joint venture team appointed on a £2bn motorway framework for the Highways Agency.

11 February 2010

Holding(s) in Company

22 January 2010

Holding(s) in Company

22 January 2010

Notice of Preliminary Results

21 January 2010

Morgan Est led  joint venture team appointed on a £400 million Thames Water Tunnelling project

21 January 2010

Holding(s) in Company

23 December 09

Director Declaration

22 December 2009

Director/PDMR Shareholding

21 December 2009

Morgan Est is appointed preferred bidder for the £417m Thames Water Tunnelling project

17 December 2009

Pre-close trading update

10 December 2009

Blocklisting Interim Review

04 December 2009

Holding(s) in Company

03 December 2009

Total Voting Rights

02 December 2009

Statement re Analyst Presentation

27 November 2009

Appointment of Patrick De Smedt as a non-executive director

10 November 2009

Interim Management Statement

04 November 2009

Director/PDMR Shareholding

04 November 2009

Member of Esteem joint venture team appointed preferred bidder for £400m Hull BSF PFI project

30 October 2009

Total Voting Rights

22 October 2009

Holding(s) in Company

30 September 2009

Total Voting Rights

23 September 2009

Holding(s) in Company

22 September 2009

Holding(s) in Company

22 September 2009

Statement re OFT Announcement

04 September 2009

Holding(s) in Company

01 September 2009

Total Voting Rights

20 August 2009

Holding(s) in Company

12 August 2009

Holding(s) in Company

10 August 2009

Half-yearly Report

23 July 2009

Blocklisting Interim Review

23 July 2009

Blocklisting Interim Review

20 July 2009

Additional Listing

01 July 2009

Pre-close trading update

30 June 2009

Total Voting Rights

30 June 2009

Morgan Ashurst wins £49m Reading University scheme

26 June 2009

Morgan Sindall Investments achieves financial close on the £187m Wigan PFI Scheme

23 June 2009

Holding(s) in Company

22 June 2009

Holding(s) in Company

18 June 2009

Holding(s) in Company

15 June 2009

Notice of Results

04 June 2009-

Holdings in Company

01 June 2009-

Total Voting Rights

01 June 2009

Holding(s) in Company

01 June 2009

Holding(s) in Company

15 May 2009

Holding(s) in Company

30 April 2009

Result of AGM

30 April 2009

Total Voting Rights

30 April 2009

AGM & Interim Management Statement

24April 2009

Muse Developments  secures £300m Doncaster Development

16 April 2009

Holding(s) in Company

08 April 2009

Director/PDMR Shareholding

07 April 2009

Annual Information Update

31 March 2009

Director/PDMR Shareholding

31 March 2009

Total Voting Rights

26 March 09

Morgan Est to deliver £209 Million A1 Joint Venture for the Highways Agency

23 March 2009

Annual Report and Accounts

 

 

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 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

03 December 2009

Form AP01 Appointment of Director

19 October 2009

Form CH01 Director's Change of Particulars

19 October 2009

Form CH01 Director's Change of Particulars

19 October 2009

Form CH01 Director's Change of Particulars

13 October 2009

Form SH01 Statement of Capital

05 October 2009

Form CH03 Secretary's Change of Particulars

05 October 2009

Form CH01 Director's Change of Particulars

05 October 2009

Form AD03 Register(s) Moved to SAIL Address

05 October 2009

Form CH01 Director's Change of Particulars

05 October 2009

Form AD02 SAIL Address Created

04 October 2009

Form CH01 Director's Change of Particulars

04 October 2009

Form CH01 Director's Change of Particulars

22 September 2009

Form 88 (2) Issue of Shares

22 September 2009

Form 88 (2) Issue of Shares

22 September 2009

Form 88 (2) Issue of Shares

16 September 2009

Form 88 (2) Issue of Shares

16 September 2009

Form 88 (2) Issue of Shares

11 August 2009

Annual Return made up to 19/07/2009

04 August 2009

Form 288b Resignation of Director

13 July 2009

Form 88 (2) Issue of Shares

13 July 2009

Form 88 (2) Issue of Shares

20 May 2009

Form 88 (2) Issue of Shares

20 May 2009

Form 88 (2) Issue of Shares

18 May 2009

Form 123 Increase in the Company's Authorised Capital

18 May 2009

AGM Resolutions

14 May 2009

Form 88 (2) Issue of Shares

14 May 2009

Form 88 (2) Issue of Shares

12 May 2009

Group Companies Accounts made up to 31/12/2008

08 April 2009

Form 88 (2) Issue of Shares

28 March 2009

Form 88 (2) Issue of Shares

 

 

 

 

 

 

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 2010


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