Annual Information Update

RNS Number : 6393M
Workspace Group PLC
18 August 2011
 



WORKSPACE GROUP PLC ("the Company")

In accordance with Prospectus Rule 5.2, the following summarises the information which has been made available to the public by the Company over the last 12 months.

 

1.       Regulatory Announcements made available via RNS

 

The text of announcements below can be viewed on the company's website

 

Date

8 August 2011

4 August 2011

3 August 2011

1 August 2011

29 July 2011

Regulatory Headline

Share Consolidation and Total voting Rights

Director/PDMR

Additional Listing

Holding(s) in Company

Director/PDMR

28 July 2011

Result of AGM

28 July 2011

Retirement of Chairman

27 July 2011

Result of Rump Placing

27 July 2011

Result of Rights Issue

21 July 2011

Director/PDMR Shareholding

14 July 2011

Director/PDMR Shareholding

12 July 2011

Dispatch of Prospectus and PALs

7 July 2011

Publication of Prospectus

7 July 2011

Interim Management Statement

7 July 2011

Announcement Rights Issue

24 June 2011

Notice of AGM

6 June 2011

Directorate Change

6 June 2011

Final Results

13 May 2011

Notice of Results

10 May 2011

Blocklisting Interim Review

1 April 2011

Holding(s) in Company

28 March 2011

Redevelopment of Wandsworth Business Village

15 March 2011

Holding(s) in Company

4 March 2011

Director/PDMR Shareholding

24 February 2011

Re Joint Venture

2 February 2011

Interim Management Statement

14 January 2011

Change of Adviser

15 December 2010

Director/PDMR shareholding

17 November 2010

National Storage Mechanism (NSM)

15 November 2010

Half Yearly Report

1 November 2010

Holding(s) in Company

1 November 2010

Holding(s) in Company

21 October 2010

Holding(s) in Company

21 October 2010

Notice of Results

18 October 2010

Holding(s) in Company

30 September 2010

Director/PDMR Shareholding

17 September 2010

Blocklisting Interim Review

16 September 2010

Holding(s) in Company

15 September 2010

Holding(s) in Company

31 August 2010

Total Voting Rights

26 August 2010

Annual Information Update

 

 

2.       Documents filed at Companies House

 

The information below can be obtained from Companies House, Crown Way, Cardiff, CF14 3UZ or via Companies House website at www.companieshouse.gov.uk.

 

 

Date

 

11 August 2011

4 August  2011

 

4 August 2011

4 August 2011

4 August 2011

 

4 August 2011       

Brief Description of Documents

 

TM01        Appointment terminated Anthony Hales

AA             Group of Companies Accounts made  
                 up to
31/03/2011

RES 12    Varying Share Rights and Names

RES 13    Company Business 28/07/2011

RES 09    Authority - Purchase of Shares other
                 than from
Capital   

RES 10    Authorised Allotment of Shares and debentures

21 July 2011

AD01

Registered office changed on 21/07/2011 to
Chester House 1-3 Brixton Road
London
SW9 6DE
United Kingdom

20 July 2011

AD01

Registered office changed on 20/07/2011 from
Magenta House
85 Whitechapel Road
London
E1 1DU

27 June 2011

MG01

Particulars of a mortgage or charge / Charge No: 38

10 June 2011

AP01

Director appointed Mr Daniel John Kitchen

10 June 2011

TM02

Appointment terminated, Secretary Daniel Kitchen

10 June 2011

AP03

Secretary appointed Mr Daniel John Kitchen

9 June 2011

MG04

Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the Company's property /whole /Charge No 35

9 June 2011

MG04

Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /Charge No 32

9 June 2011

 

MG04

Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the Company's property /both /Charge No 19

9 June 2011

MG04

Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the Company's property /whole /Charge No 12

9 June 2011

MG04

Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the Company's property /both /Charge No 23

9 June 2011

MG04

Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the Company's property /both /Charge No 22

8 November 2010

SH01

06/08/10 Statement of Capital GBP 115273133.8

25 October 2010

AR01

16/09/10 Bulk List

25 October 2010

LATEST SOC

25/10/10 Statement of Capital
GBP 115273133.8

22 October 2010

CH01

Director's Change of Particulars / Mr Harry Platt / 19/10/2010

20 October 2010

CH01

Director's Change of Particulars / Bernard Anthony Cragg / 19/10/2010

19 October 2010

CH01

Director's Change of Particulars / Mr Antony John Hales / 19/10/2010

19 October 2010

CH01

Director's Change of Particulars / Mr Graham Colin Clemett / 19/10/2010

18 October 2010

CH01

Director's Change of Particulars / John Andrew Bywater / 18/10/2010

 

3.       Documents sent to Shareholders. 

 

All of the listed below were despatched to shareholders during the last 12 months.

 

Date

Brief Description of Documents

 

7 July 2011

Prospectus - 1 for 4 Rights Issue

24 June 2011

Annual Report and Accounts 2011

24 June 2011

Circular and Notice of Annual General meeting

24 June 2011

Form of Proxy for Annual General meeting

24 June 2011

Letter from Chairman accompanying Annual Report and Accounts 2011

24 June 2011

Deemed Consent Invitation for shareholders to select a preferred communication method

17 November 2010

Half year Report to 30 September 2011



4.       Documents filed with the Financial Services Authority and National storage Mechanism.

 

All of documents listed below were submitted to the Financial Services Authority or the National Storage Mechanism on or around the dates indicated and can be viewed at www.hemscott.com/msm.do.

 

Date

Brief Description of Documents

 

28 July 2011

7 July 2011

AGM Resolutions

1 for 4 Rights Issue

7 July 2011

Interim Management Statement

24 June 2011

Circular and Notice of Annual General Meeting

24 June 2011

Annual Report and Accounts 2011

2 February 2011

Interim Management Statement

17 November 2010

Half Year Report for period up to 30 September 2010



 

Copies of the Annual Report for 2011, Half Yearly Financial Report for 2010 and the Annual General Meeting document action can be found on the Workspace Group Plc website at www.workspacegroup.co.uk.

 

Copies of the documentation referred to above are also available from The Company Secretary, Workspace Group Plc, at the address outlined below.

 

Carmelina Carfora

Company Secretary

18 August 2011

 

Chester House

Kennington Park

1-3 Brixton Road

London

SW9 6DE

 

 

 

 

 


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

Latest directors dealings