.

.
Click above for what became the consented plan, plus Transport page.

2011-01-16

Hammerson in 2010 - what a busy year!

Hammerson plc (Paris: GB0004065016 - news)
04 January 2011
Annual Information Update

Hammerson plc ("the Company") is pleased to provide an annual information update, in accordance with the requirements of the Prospectus Rule 5.2. This update refers to information that has been published or made available by the Company to the public over the twelve months ended on 31 December 2010. To avoid an unnecessarily lengthy document, information is referred to in this update rather than included in full.

The information referred to in this update was up to date at the time the information was published but some information may now be out-of-date.

(1) Announcements made via RNS, a Regulatory Information Service

All of the documents listed below were published via RNS, a Regulatory Information Service on the dates indicated.

Date of publication
Brief description of document(s) filed


04 January 2010
Sale of 148, rue de l'Universite

04 January 2010
Total Voting Rights

05 January 2010
Blocklisting Interim Review

15 January 2010
Annual Information Update

01 February 2010
Total Voting Rights

09 February 2010
Holding(s) in Company

22 February 2010
Final Results (Replacement)

01 March 2010
Total Voting Rights

01 March 2010
Treasury Stock

05 March 2010
Director/PDMR Shareholding

08 March 2010
Holding(s) in Company

10 March 2010
Scrip Reference Share Price

16 March 2010
Publication of 2009 Annual Report

29 March 2010
Scrip Dividend Scheme - Application for Listing

31 March 2010
Holding(s) in Company

31 March 2010
Holding(s) in Company

01 April 2010
Director/PDMR Shareholding

06 April 2010
Total Voting Rights

09 April 2010
Director/PDMR Shareholding

13 April 2010
Appointment: Managing Director of Hammerson France

22 April 2010
Director/PDMR Shareholding

29 April 2010
Result of AGM

29 April 2010
Interim Management Statement

04 May 2010
Total Voting Rights

04 May 2010
Director/PDMR Shareholding

06 May 2010
AGM- Items of Special Business

14 May 2010
Director/PDMR Shareholding

21 May 2010
Delisting France

01 June 2010
Total Voting Rights

02 June 2010
Blocklisting Interim Review

07 June 2010
Director/PDMR Shareholding

11 June 2010
Leadenhall Court EC3

17 June 2010
Blocklisting Interim Review

17 June 2010
75% Espace Saint Quentin

21 June 2010
Acquisition of remaining 75% - Battery Retail Park

22 June 2010
Disposal of Harbour Exchange, London E14

24 June 2010
Analysts' Visit - Marseille

01 July 2010
Total Voting Rights

02 August 2010
Total Voting Rights

02 August 2010
Half Yearly Results

03 August 2010
Holding(s) in Company

04 August 2010
Acquisition - 10 Gresham Street

06 August 2010
Holding(s) in Company

17 August 2010
Press Comment

19 August 2010
Disposal

01 September 2010
Total Voting Rights

23 September 2010
Investor and Analyst Tour - Scotland

30 September 2010
Disposal of Harbour Exchange, London E14

01 October 2010
Total Voting Rights

07 October 2010
Director/PDMR Shareholding

20 October 2010
Disposal - 75% interest in Espace Saint Quentin

29 October 2010
Transaction in Own Shares

01 November (Berlin: NBXB.BE - news) 2010
Disposal of 51% interest in O'Parinor

01 November 2010
Transaction in Own Shares

02 November 2010
Total Voting Rights

02 November 2010
Transaction in Own Shares

08 November 2010
Holding(s) in Company

09 November 2010
Interim Management Statement

25 November 2010
Holding(s) in Company-Amendment

29 November 2010
Acquisition of Wrekin Retail Park, Telford

03 December 2010
Blocklisting Interim Review

06 December 2010
Total Voting Rights

15 December 2010
Disposal of Bishops Square

17 December 2010
Blocklisting Interim Review

20 December 2010
Holding(s) in Company

Copies of the above announcements can be downloaded from the Company's website, www.hammerson.com, or from the London Stock Exchange (LSE: LSE.L - news) at www.londonstockexchange.com

(2) Documents filed at Companies House

All of the documents listed below were filed with Companies House on the dates indicated.

Date of publication
Brief description of announcement


04 January 2010
TM01 Appointment Terminated, Director John Clare

09 January 2010
AP01 Director Appointed Terry Duddy

11 March 2010
SH01 23/03/09 Statement of Capital - GBP 175702481.50

09 April 2010
SH01 01/04/10 Statement of Capital - GBP 176893615

29 April 2010
SH01 08/04/10 Statement of Capital - GBP 176893931

29 April 2010
SH04 Treasury Capital

18 May 2010
RES11 Disapplication of Pre-emption Rights

18 May 2010
RES09 Authority- Purchase Shares other than from Capital

18 May 2010
RES01 Alteration to Memorandum and Articles

18 May 2010
RES11 Disapplication of Pre-emption Rights

09 June 2010
MEM/ARTS Articles of Association

09 June 2010
CC04 Statement of Company's Objects

30 June 2010
AA Group of Companies' Accounts Made Up to 31/12/09

13 July 2010
AR01 02/07/10 Bulk List

09 September 2010
CH01 Director's Change of Particulars / Mr Simon Richard Melliss / 08/09/2010

09 September 2010
CH01 Director's Change of Particulars / Mr Peter William Beaumont Cole / 08/09/2010

09 September 2010
CH01 Director's Change of Particulars / Mr David John Atkins / 08/09/2010

09 September 2010
CH03 Secretary's Change of Particulars / Mr Stuart John Haydon / 08/09/2010

19 October 2010
SH01 28/09/10 Statement of Capital - GBP 176894714

19 October 2010
19/10/10 Statement of Capital - GBP 176894714

17 November 2010
SH03 Return of purchase of own shares

01/11/10 Treasury Capital - GBP 1412500

Copies of documents filed at Companies House can be obtained from Companies House.

CONTACTS:
Stuart Haydon, Company Secretary +44 (0) 207 887 1000

No comments:

Post a Comment