Become a Member
  • Track your favourite stocks
  • Create & monitor portfolios
  • Daily portfolio value
Sign Up
Quickpicks
Add shares to your
quickpicks to
display them here!

Annual Information Update

15th Jul 2011 17:00

RNS Number : 5179K
British Land Co PLC
15 July 2011
 



THE BRITISH LAND COMPANY PLC

(the 'Company')

ANNUAL INFORMATION UPDATE (AIU)

The Company announces that in accordance with the requirement of Prospectus Rule 5.2, the information below refers to all information that has been published or made available to the public during the twelve months ended 15 July 2011, in compliance with its obligations under national laws and rules dealing with the regulation of securities, issuers of securities and securities markets. The information referred to in this update was up to date at the time of publication, however such disclosures may, at any time, become out of date as a result of changes in circumstances and the Company does not undertake any obligation to update any such information in the future. This AIU has not been produced for any other purpose other than the requirements set out in the Prospectus Rule 5.2 and neither the Company nor any other person takes any responsibility for, or makes any representation, express or implied, as to the accuracy or completeness of, the information contained herein. Neither this AIU, nor the information referred to below constitutes, by virtue of this communication, an offer of any securities addressed to any person and should not be relied on by any person.

The following information update refers to information that has been published or made available to the public in the previous twelve months ending 15 July 2011 and can be viewed in the locations below.

DATE

VIA

ANNOUNCEMENT

BRIEF DESCRIPTION

15 July 2011

RNS Regulatory

Result of AGM

13 July 2011

RNS Regulatory

Director/PDMR Shareholding

13 July 2011

RNS Regulatory

Scrip Dividend Scheme - Scrip Calculation Price

08 July 2011

RNS Regulatory

Acquisition of 17 Virgin Active Racket Clubs

06 July 2011

RNS Regulatory

Director Declaration

06 July 2011

Companies House

Form TM01

Directors Resignation

05 July 2011

RNS Regulatory

Director/PDMR Shareholding

04 July 2011

RNS Regulatory

Director/PDMR Shareholding

04 July 2011

RNS Regulatory

Dividend Declaration

30 June 2011

RNS Regulatory

Total Voting Rights

30 June 2011

RNS Regulatory

Purchase of Wardrobe Court, EC4

29 June 2011

RNS Regulatory

Director/PDMR Shareholding

29 June 2011

RNS Regulatory

Acquisition of property in Maidenhead

28 June 2011

RNS Regulatory

Annual Financial Report

22 June 2011

RNS Regulatory

Director/PDMR Shareholding

15 June 2011

RNS Regulatory

Release of Mortgaged Property From Debenture Pool

15 June 2011

RNS Regulatory

Director/PDMR Shareholding

15 June 2011

RNS Regulatory

Proposal to list Phases 1-4 Broadgate turned down

13 June 2011

Companies House

Form SH01

Allotment of Shares

01 June 2011

RNS Regulatory

Director/PDMR Shareholding

27 May 2011

RNS Regulatory

Director/PDMR Shareholding

27 May 2011

RNS Regulatory

Total Voting Rights

25 May 2011

RNS Regulatory

Director/PDMR Shareholding

25 May 2011

RNS Regulatory

Holding(s) in Company

24 May 2011

RNS Regulatory

Director/PDMR Shareholding

23 May 2011

RNS Regulatory

Final Results

17 May 2011

RNS Regulatory

Director/PDMR Shareholding

17 May 2011

Companies House

Form SH01

Allotment of Shares

16 May 2011

RNS Regulatory

Director/PDMR Shareholding

16 May 2011

RNS Regulatory

Head of Terms with Aon agreed at Leadenhall

09 May 2011

RNS Regulatory

Additional Listing

03 May 2011

RNS Regulatory

Total Voting Rights

26 April 2011

RNS Regulatory

Holding(s) in Company

15 April 2011

RNS Regulatory

Director/PDMR Shareholding

15 April 2011

Companies House

Form AP01

Director Appointment

12 April 2011

RNS Regulatory

Audit Committee Membership Change

12 April 2011

RNS Regulatory

JV with Tesco Refinancing and Extension Completed

08 April 2011

Companies House

Form SH01

Allotment of Shares

06 April 2011

RNS Regulatory

Scrip Dividend Scheme - Scrip Calculation Price

04 April 2011

RNS Regulatory

Director/PDMR Shareholding

31 March 2011

RNS Regulatory

Total Voting Rights

25 March 2011

RNS Regulatory

Dividend Declaration

25 March 2011

RNS Regulatory

Director/PDMR Shareholding

24 March 2011

Companies House

Form SH01

Allotment of Shares

22 March 2011

RNS Regulatory

Acquisition of Mayflower Retail Park, Basildon

18 March 2011

Companies House

Form AP01

Director Appointment

18 March 2011

Companies House

Form TM01

Director Resignation

17 March 2011

RNS Regulatory

Director Declaration

15 March 2011

Companies House

Form AP01

Director Appointment

15 March 2011

RNS Regulatory

Director/PDMR Shareholding

14 March 2011

RNS Regulatory

Director/PDMR Shareholding

11 March 2011

RNS Regulatory

Directorate Change

28 February 2011

RNS Regulatory

Total Voting Rights

22 February 2011

Companies House

AR01

21 February 2011

RNS Regulatory

Director/PDMR Shareholding

18 February 2011

RNS Regulatory

Director/PDMR Shareholding

18 February 2011

RNS Regulatory

Holding(s) in Company

16 February 2011

RNS Regulatory

Director/PDMR Shareholding

16 February 2011

RNS Regulatory

Additional Listing

15 February 2011

RNS Regulatory

Director/PDMR Shareholding

15 February 2011

RNS Regulatory

Purchase of Green Lanes Shopping Centre Barnstaple

15 February 2011

RNS Regulatory

3rd Quarter Results

31 January 2011

RNS Regulatory

Total Voting Rights

27 January 2011

Companies House

Form AR01

Annual Return

20 January 2011

RNS Regulatory

Holding(s) in Company

17 January 2011

Companies House

Form SH01

Allotment of Shares

19 January 2011

RNS Regulatory

Scrip Dividend Scheme - Scrip Calculation Price

19 January 2011

RNS Regulatory

Joint Venture with Tesco Extension and Refinancing

17 January 2011

Companies House

Form SH01

Allotment of Shares

17 January 2011

RNS Regulatory

Holding(s) in Company

17 January 2011

RNS Regulatory

Director/PDMR Shareholding

17 January 2011

Companies House

Form SH01

Allotment of Shares

13 January 2011

RNS Regulatory

Director/PDMR Shareholding

11 January 2011

RNS Regulatory

Marble Arch House Acquisition

10 January 2011

RNS Regulatory

Dividend Declaration

07 January 2011

RNS Regulatory

Holding(s) in Company

07 January 2011

RNS Regulatory

Sale of Sainsbury's Superstores in Macclesfield

06 January 2011

RNS Regulatory

Drake Circus Acquisition

04 January 2011

RNS Regulatory

Total Voting Rights

22 December 2010

RNS Regulatory

Change of Terms of Scrip Dividend Scheme

22 December 2010

RNS Regulatory

Leadenhall Joint Venture Agreement Completed

15 December 2010

RNS Regulatory

Director/PDMR Shareholding

15 December 2010

RNS Regulatory

Director/PDMR Shareholding

10 December 2010

RNS Regulatory

Planning Application for 5 Broadgate

02 December 2010

Companies House

Form SH01

Allotment of Shares

01 December 2010

RNS Regulatory

Total Voting Rights

16 November 2010

RNS Regulatory

Director/PDMR Shareholding

16 November 2010

RNS Regulatory

Director/PDMR Shareholding

16 November 2010

RNS Regulatory

Half Yearly Report

12 November 2010

RNS Regulatory

Major Refurbishment of 199 Bishopsgate

11 November 2010

RNS Regulatory

Director Declaration

10 November 2010

RNS Regulatory

Additional Listing

29 October 2010

RNS Regulatory

Total Voting Rights

28 October 2010

Companies House

Form SH01

Allotment of Shares

27 October 2010

Companies House

RES10

RES01

RES13

RES09

Authorised Allotment of Shares and Debentures. Alternation to Memorandum and Articles

Authority - Purchase shares other than from capital

25 October 2010

RNS Regulatory

Heads of Terms Signed to Develop Leadenhall Building

15 October 2010

RNS Regulatory

Director/PDMR Shareholding

13 October 2010

RNS Regulatory

Scrip Dividend Scheme

12 October 2010

RNS Regulatory

Holding(s) in Company

12 October 2010

Companies House

Form SH01

Allotment of Shares

06 October 2010

RNS Regulatory

Director/PDMR Shareholding

05 October 2010

Companies House

Form TM01

Director Resignation

04 October 2010

RNS Regulatory

Dividend Declaration

30 September 2010

RNS Regulatory

Total Voting Rights

15 September 2010

RNS Regulatory

Director/PDMR Shareholding

09 September 2010

RNS Regulatory

Holding(s) in Company

03 September 2010

RNS Regulatory

Holding(s) in Company

02 September 2010

RNS Regulatory

Director/PDMR Shareholding

02 September 2010

RNS Regulatory

Total Voting Rights

02 September 2010

RNS Regulatory

Director/PDMR Shareholding

23 August 2010

RNS Regulatory

Directorate Change

20August 2010

RNS Regulatory

Director/PDMR Shareholding

19 August 2010

RNS Regulatory

Bond Purchase

17 August 2010

Companies House

Form CH01

Director Change of Particulars

13 August 2010

RNS Regulatory

Director/PDMR Shareholding

11 August 2010

RNS Regulatory

Director/PDMR Shareholding

04 August 2010

RNS Regulatory

1st Quarter Results

02 August 2010

RNS Regulatory

Additional Listing

02 August 2010

RNS Regulatory

Agreement for Leases signed with UBS

30 July 2010

RNS Regulatory

Total Voting Rights

19 July 2010

Companies House

Form SH01

Allotment of Shares

 

Copies of documents published via RNS may be obtained from the Regulatory News Service provided by the London Stock Exchange: (http://www.londonstockexchange.com/exchange/news/market-news/market-news-home.html) and any related documents are available on the UKLA's Document Viewing Facility, via the National Storage Mechanism (NSM). The NSM is located at: www.hemscott.com/nsm.do

Copies of documents filed at Companies House can also be obtained from the Companies House Direct website if you are a registered user: (http://www.direct.companieshouse.gov.uk/) or by writing to Companies House, Crown Way, Cardiff, CF14 3UZ.

The Company's website also provides copies of the Annual Report & Accounts year ended 31 March 2011, Notice of AGM on 15 July 2011 and Interim statement half-year ended 30 September 2010. Press releases are also available on the Company's website along with further information of the Company's activities: (www.britishland.com).

Copies of the documents referred to above are also available for inspection at the Company's registered office at York House, 45 Seymour Street, London, W1H 7LX.

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

Related Shares:

British Land
FTSE 100 Latest
Value8,404.15
Change0.97