Annual Information Update

RNS Number : 2401L
Monks Investment Trust PLC
02 July 2014
 



THE MONKS INVESTMENT TRUST plc

 

ANNUAL INFORMATION UPDATE

 

Pursuant to the requirements of Prospectus Rule 5.2 the following summarises the information that has been published or made available to the public by the Company throughout the twelve months ended 30 June 2014.

 

The information referred to below was provided as at a specific date and may now be out of date.  In addition to the information listed below, the Company has announced daily net asset values per Ordinary share as at the close of the previous business day.

 

The announcements listed below have been published via a Regulatory Information Service and can be found on www.londonstockexchange.com.

 

Date

Description

30 June 2014

Transaction in Own Shares

26 June 2014

Annual Financial Report

12 June 2014

Transaction in Own Shares

11 June 2014

Final Results

2 June 2014

Total Voting Rights

16 May 2014

Transaction in Own Shares

13 May 2014

Director/PDMR Shareholding

8 May 2014

Portfolio Update

1 May 2014

Listing Rule 15.5.1 (4)

1 April 2014

Total Voting Rights

5 March 2014

Transaction in Own Shares

21 February 2014

Interim Management Statement

2 January 2014

Fair Value of Debenture

16 December 2013

Half Yearly Report

3 December 2013

Half Yearly Report

1 November 2013

Listing Rule 15.5.1 (4)

14 October 2013

Change in Director's Responsibilities

20 September 2013

Director/PDMR Shareholding

2 September 2013

Total Voting Rights

16 August 2013

Interim Management Statement

6 August 2013

Transaction in Own Shares

2 August 2013

AGM Statement

30 July 2013

Director/PDMR Shareholding

22 July 2013

Director/PDMR Shareholding

3 July 2013

Annual Information Update

1 July 2013

Total Voting Rights

 

 

 

 

 

 

 

 

 

The documents listed below were filed with Companies House.  Copies of these documents can be obtained from Companies House or through Companies House direct at www.direct.companieshouse.gov.uk

 

 

Date

Description

20 June 2014

Form SH03 - Share Buyback

28 April 2014

Form SH03 - Share Buyback

16 September 2013

Form SH03 - Share Buyback

15 August 2013

Director's Change of Particulars Carol Cecilia Ferguson

9 August 2013

Annual Report

9 August 2013

Special Resolutions

2 August 2013

Form SH03 - Share Buyback

17 July 2013

Director Appointed Mr Karl Stephen Sternberg

17 July 2013

Form SH03 - Share Buyback

 

 

 

Baillie Gifford & Co.

Company Secretaries

2 July 2014


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

Latest directors dealings