16th Jan 2012 08:44
16th January 2012
Enterprise Inns plc (the 'Company')
Annual Information Update
The Company is pleased to provide an annual information update in accordance with the requirements of Prospectus Rule 5.2. 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referred to in this update was up to date at the time the information was published but some information may now be out of date. To avoid an unnecessarily lengthy document the following are summaries of the information and documents published, or made available to the public, by the Company throughout the 12 month period since the filing of the last annual information update.
1. Announcements made via RNS a regulatory information service
The announcements listed below were published on the London Stock Exchange via RNS, a Regulatory Information Service, and can be obtained from their website at www.londonstockexchange.com and the Company's website at www.enterpriseinns.com
Date | Regulatory Headline |
21st January 2011 | Director/PDMR Shareholding |
31st January 2011 | Total Voting Rights |
31st January 2011 | Completion of Sale & Leaseback Transaction |
17th February 2011 | Holding(s) in Company |
28th February 2011 | Total Voting Rights |
10th March 2011 | Holding(s) in Company |
23rd March 2011 | Sale & Leaseback of 28 Pub Portfolio |
31st March 2011 | Director/PDMR Shareholding |
31st March 2011 | Total Voting Rights |
7th April 2011 | Holding(s) in Company |
14th April 2011 | Holding(s) in Company |
20th April 2011 | Completion of Sale & Leaseback Transaction |
28th April 2011 | Total Voting Rights |
4th May 2011 | Holding(s) in Company |
17th May 2011 | Interim Results |
25th May 2011 | Holding(s) in Company |
27th May 2011 | Director/PDMR Shareholding |
31st May 2011 | Total Voting Rights |
13th June 2011 | Doc re Interim Report 2011 |
17th June 2011 | Holding(s) in Company |
30th June 2011 | Total Voting Rights |
5th July 2011 | Holding(s) in Company |
15th July 2011 | Holding(s) in Company |
19th July 2011 | Holding(s) in Company |
29th July 2011 | Total Voting Rights |
29th July 2011 | Holding(s) in Company |
3rd August 2011 | Holding(s) in Company |
4th August 2011 | Interim Management Statement |
5th August 2011 | Director/PDMR Shareholding |
16th August 2011 | Holding(s) in Company |
31st August 2011 | Total Voting Rights |
3rd October 2011 | Total Voting Rights |
11th October 2011 | Holding(s) in Company |
11th October 2011 | Holding(s) in Company |
25th October 2011 | Holding(s) in Company |
31st October 2011 | Total Voting Rights |
15th November 2011 | Holding(s) in Company |
22nd November 2011 | Final Results |
30th November 2011 | Total Voting Rights |
5th December 2011 | Director/PDMR Shareholding |
12th December 2011 | Director/PDMR Shareholding |
15th December 2011 | Director/PDMR Shareholding |
16th December 2011 | Director/PDMR Shareholding |
20th December 2011 | Annual Financial Report |
23rd December 2011 | Sale & Leaseback of 17 Pub Portfolio |
23rd December 2011 | Completion of Sale & Leaseback Transaction |
3rd January 2012 | Total Voting Rights |
5th January 2012 | Holding(s) in Company |
12th January 2012 | Holding(s) in Company |
13th January 2012 | Holding(s) in Company |
2. Documents filed at Companies House
All documents below were filed with the Registrar of Companies in England and Wales on or around the dates indicated below and can be obtained from Companies House at www.companieshouse.gov.uk
Date | Document Type | Description |
24th January 2011 | Resolution | Resolution re Authorised Allotment of Shares |
4th February 2011 | Form AP01 | Director Appointed - N R Smith |
4th February 2011 | Form TM01 | Director Appointment Terminated - D C George |
4th February 2011 | Form TM01 | Director Appointment Terminated - A J Stewart |
8th February 2011 | Annual Accounts | Group Accounts to 30th September 2010 |
31st May 2011 | Form MG01 | Particulars of Mortgage/Charge |
31st May 2011 | Form MG01 | Particulars of Mortgage/Charge |
31st May 2011 | Form MG04 | Release of Charged Property |
31st May 2011 | Form MG04 | Release of Charged Property |
31st May 2011 | Form MG02 | Declaration of Satisfaction of Mortgage |
21st June 2011 | Form MG02 | Declaration of Satisfaction of Mortgage |
21st June 2011 | Form MG02 | Declaration of Satisfaction of Mortgage |
2nd August 2011 | Form MG01 | Particulars of Mortgage/Charge |
2nd August 2011 | Form MG01 | Particulars of Mortgage/Charge |
2nd August 2011 | Form MG01 | Particulars of Mortgage/Charge |
2nd August 2011 | Form MG01 | Particulars of Mortgage/Charge |
2nd August 2011 | Form MG01 | Particulars of Mortgage/Charge |
14th October 2011 | Annual Return | Annual Return to 30th September 2011 |
30th December 2011 | Form MG01 | Particulars of Mortgage/Charge |
30th December 2011 | Form MG01 | Particulars of Mortgage/Charge |
30th December 2011 | Form MG01 | Particulars of Mortgage/Charge |
30th December 2011 | Form MG01 | Particulars of Mortgage/Charge |
30th December 2011 | Form MG01 | Particulars of Mortgage/Charge |
3. Documents sent to Shareholders
The following documents have been sent to Shareholders over the past twelve months and can be obtained from the Company's website at www.enterpriseinns.com
Date | Document Type | Description |
13th June 2011 | Interim Report | Interim Report for six months to 31st March 2011 |
20th December 2011 | Annual Report and Accounts | Report and Accounts for the financial year ended 30th September 2011 |
20th December 2011 | Proxy Form | Proxy Voting Card for AGM 9th February 2012 |
4. Documents sent to the National Storage Mechanism
Copies of the following documents were also submitted to the National Storage Mechanism and are available at http://www.hemscott.com/nsm.do
Date | Document Type | Description |
20th January 2011 | Resolutions | Resolutions AGM 20th January 2011 |
13th June 2011 | Interim Report | Interim Report for six months to 31st March 2011 |
20th December 2011 | Annual Report and Accounts | Report and Accounts for the financial year ended 30th September 2011 |
20th December 2011 | Proxy Form | Proxy Voting Card for AGM 9th February 2012 |
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 set out above is up to date at the date of this announcement but it is acknowledged that such disclosures may, at any time, become out of date, due to changing circumstances.
A copy of this Annual Information Update and copies of the documents referred in it can be obtained from the Company Secretary at the Companies registered office.
J A Poole
Company Secretary
Enterprise Inns plc
3 Monkspath Hall Road
Solihull
West Midlands
B90 4SJ
Tel: 0121 256 3024
Related Shares:
EI Group