Annual Information Update

RNS Number : 5233V
Paragon Group Of Companies PLC
13 January 2012
 



THE PARAGON GROUP OF COMPANIES PLC

 

ANNUAL INFORMATION UPDATE

 

Pursuant to the requirements of Prospectus Rule 5.2, the following summarises, by title, the information that has been published or made available to the public by the Company throughout the twelve months ended 12 January 2012.

 

The Company uses the London Stock Exchange RNS service to make announcements to the market and these can be found on www.londonstockexchange.com.  Copies of documents filed at Companies House can be obtained from Companies House or through Companies House Direct at www.direct.companieshouse.gov.uk.  Copies of documents sent directly to shareholders can be obtained from The Company Secretary, The Paragon Group of Companies PLC, St Catherine's Court, Herbert Road, Solihull, West Midlands, B91 3QE.

 

Some of the information referred to below was provided at a specific date and may now be out of date.

 

Information published on RNS:

 

Date of Publication

Regulatory Headline



24 January 2011

Annual Information Update

27 January 2011

Interim Management Statement

31 January 2011

Total Voting Rights

3 February 2011

Holding(s) in Company

8 February 2011

Holding(s) in Company

10 February 2011

AGM Statement

11 February 2011

Directorate Change

11 February 2011

Director Declaration

15 February 2011

Holding(s) in Company

4 April 2011

Holding(s) in Company

24 May 2011

Half Yearly Report

26 May 2011

Blocklisting Interim Review

31 May 2011

Holding(s) in Company

6 June 2011

Holding(s) in Company

13 June 2011

Holding(s) in Company

8 July 2011

Holding(s) in Company

12 July 2011

Blocklisting Interim Review

28 July 2011

Interim Management Statement

7 October 2011

Holding(s) in Company

24 October 2011

Directorate Change

27 October 2011

Acquisition of Loan Portfolio

28 October 2011

Holding(s) in Company

2 November 2011

Launch of Securitisation

10 November 2011

Completion of Securitisation

22 November 2011

Final Results

25 November 2011

Blocklisting Interim Review

19 December 2011

Acquisition of Portfolio

19 December 2011

Holding(s) in Company

21 December 2011

Director/PDMR Shareholding

5 January 2012

Allotment of Shares to Employee Trust

9 January 2012

Annual Financial Report

10 January 2012

Acquisition of Loans

12 January 2012

Blocklisting Interim Review

12 January 2012

Allotment of Shares to Employee Trust

 

Documents filed at the Companies Registry:

 

Date of Filing

Document Type

Brief Description

 

 

 

3 February 2011

AR01

Annual Return made up to 19/01/2011

10 February 2011

 

Resolutions

Resolutions passed at Annual General

Meeting

10 February 2011

Accounts

Group Accounts made up to 30/09/2010

15 February 2011

AP01

Director Appointed - Peter Hartill

31 October 2011

TM01

Director Resigned - Christopher Newell

11 January 2012

SH01

Statement of Capital

12 January 2012

SH01

Statement of Capital

 

Documents published and sent to shareholders:

 

Date of Publication

Document

 

 

22 June 2011

Interim Report 2011

9 January 2012

Annual Report and Accounts 2011

9 January 2012

Notice of Annual General Meeting

9 January 2012

Form of Proxy - Annual General Meeting

 

Enquiries:

 

John G Gemmell, Company Secretary

0121 712 2075

 


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

Latest directors dealings