Annual Information Update

RNS Number : 9929Z
Morgan Sindall Group PLC
23 March 2012
 



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 2012.

 

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

01 March 2012

Director/PDMR shareholding

29 February 2012

Total voting rights

21 February 2012

Final results

16 February 2012

Morgan Sindall Investments sold its 33.5% interest in the Dorset Fire & Rescue PFI Project to HICL Infrastructure Company Limited

10 February 2012

Block listing application for 250,000 Ordinary Shares in respect of the Morgan Sindall Savings Related Option Scheme

01 February 2012

Holding(s) in Company

23 January 2012

Morgan Sindall Group selected as partner to deliver £200m public sector infrastructure programme for West Scotland

09 January 2012

Holding(s) in Company

15 December 2011

Trading statement

09 December 2011

Muse Developments selected as preferred development partner for the £145m regeneration of Stockport Grand Central Station

09 December 2011

Lovell awarded a £103m housing refurbishment contract with Barnet Homes over 10 years

30 November 2011

Holding(s) in Company

09 November 2011

Interim management statement

26 October 2011

Muse Developments named Basingstoke and Deane Borough Council's regeneration partner for a £200m project

29 September 2011

Director/PDMR shareholding - amendment

28 September 2011

Director/PDMR shareholding

22 August 2011

Morgan Sindall and Lovell are appointed by Birmingham City Council to £3bn West Midlands construction framework

11 August 2011

Morgan Sindall JV with Colas Rail secures £750m Network Rail MAFA (Multi Asset Framework Agreement) framework

11 August 2011

Muse Developments secures a major regeneration scheme for £115m for Chester City Centre

09 August 2011

Director/PDMR shareholding

08 August 2011

Half yearly report

03 August 2011

Morgan Sindall appointed by South Lanarkshire Council to a £150m schools framework

28 July 2011

Morgan Sindall reappointed to the £1bn Improvement and Efficiency South East (iESE) framework

26 July 2011

Morgan Sindall secures 3 further contracts from Hull City Council's Building Schools for the Future programme worth £65m

13 July 2011

Morgan Sindall JV with BAM Nuttall secures £136m to upgrade the M62 motorway

05 July 2011

Morgan Sindall secures position on £1.2bn framework programme for Gatwick Airport

05 July 2011

Pre-close trading update

29 June 2011

Muse Developments selected by Warrington Borough Council to deliver the Council's £130m Bridge Street regeneration plan

24 June 2011

Holding(s) in Company

16 May 2011

Block listing interim review

05 May 2011

AGM statement

05 May 2011

AGM and interim management statement

28 April 2011

Total voting rights

07April 2011

Second interim dividend declaration

07 April 2011

Morgan Sindall plc awarded C350 Pudding Mill Lane contract by Crossrail

31 March 2011

Director/PDMR shareholding

24 March 2011

Annual information update

24 March 2011

Annual financial report

 

 

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

29 February 2012

Form SH01 Statement of Capital

29 February 2012

Form SH01 Statement of Capital

12 August 2011

Annual Return made up to 19 July 2010

18 May 2011

Resolution

11 May 2011

Form SH01 Statement of Capital

10 May 2011

Group of Companies accounts made up to 31 December 2010

 

 

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

 

23 March 2012


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