BLACK SEA PROPERTY PLC

ANNOUNCEMENTS

BSP 2024 Results of AGM 29 November 2024
Correction Notice of AGM 2024 20 November 2024
Notice of AGM 2024 18 November 2024
BSP 2024 Interim Results with RNS notice 27 September 2024
BSP Results & Announcement 28 June 2024
BSP Nobu Hospitality License and Management Agreement 17 April 2024
BSP- Board Changes 3 March 2024
BSP – Total Voting Rights 8 December 2023
BSP Acquisition of Real Estate in Camp South Beach 13 November 2023
BSP Acquisition of Littoral Completion of Grand Hotel 061123 8 November 2023
BSP – RNS Extension re Acquisition of Grand Hotel Varna 1 November 2023
BSP 2023 Results of AGM 4 October 2023
BSP 2023 Interim Accounts & notice 29 September 2023
BSP Loan Note RNS150923 PCAP 15 September 2023
Notice of AGM 2023 and Proxy 13 September 2023
RNS Loan Note RNS3000823-PCAP 31 August 2023
RNS Audited Results for the year ended 31 December 2022 31 July 2023
BSP – Temporary Suspension 21 July 2023
BSP – Acquisition of Grand Hotel Varna 21 July 2023
BSP 2022 Results of AGM 22 December 2022
Notice and Proxy for the AGM 1 December 2022
BSP 2022 Interim Results with RNS notice 4 October 2022
RNS notice re BACB lending PCL 22 July 2022
RNS notice re aquisition of Star Mil 22 July 2022
BSP – RNS Notice re Neo London 20 May 2022
BSP – RNS Notice re Bank Lending 9 February 2022
BSP – RNS AGM 23 December 2021
Notice and Proxy for the AGM 13 December 2021
Half-yearly report for the period ended 30 June 2021 29 October 2021
Trading Update 30 September 2021
Audited Results for the year ended 31 December 2020 30 September 2021
Extension of Reporting Deadline 15 September 2021
Receipt of Reconstruction Permission 02 September 2021
Extension of Reporting Deadline 01 September 2021
Disposal of Property 27 July 2021
Extension of Reporting Deadline 23 June 2021
Restoration of Trading 17 June 2021
Change of Registered Office and Registered Agent 12 May 2021
Appointment of a Director 02 March 2021
TR-1: Standard form for notification of major holdings 29 January 2021
TR-1: Standard form for notification of major holdings 27 January 2021
Result of Annual General Meeting, Board Change and Suspension of Trading 17 December 2020
Notice of Annual General Meeting 25 November 2020
Resignation of a Director 26 October 2020
Half-yearly report for the period ended 30 June 2020 30 September 2020
Audited Results for the year ended 31 December 2019 30 July 2020
Extension of Reporting Deadline 29 June 2020
Business and Covid-19 Update 04 June 2020
Change of Registered Office 12 March 2020
Completion of Acquisition of interests in ECDC Group 25 February 2020
Acquisition of various interests in ECDC Group 31 January 2020
Total Voting rights 31 January 2020
Completion of €4.58m Placing and Debt Conversion 24 January 2020
€4.7m Cash Placing and €1.4m Debt to Equity Conversion. 10 January 2020
Settlement Agreement 27 December 2019
Result of Annual General Meeting 05 December 2019
Notice of Annual General Meeting 05 November 2019
Half-yearly report for the period ended 30 June 2019 05 November 2019
Audited Results for the year ended 31 December 2018 01 November 2019
Temporary Suspension pending Publication of Results 03 June 2019
Board Appointments 20 November 2018
Half Yearly Report June 2018 Accounts 01 October 2018
TR-1 Standard form for notification of major holdings 13 September 2018
Result of AGM 2018 29 June 2018
Year End 31 December 2017 Audited Results and AGM 31 May 2018
Acquisition of Land on the Black Sea Coast 12 January 2018
Total Voting Rights 29 December 2017
Completion of €3.5m Placing 19 December 2017
Completion of Acquisition 24 October 2017
€7 million Debt Funding Secured 16 October 2017
Completion of €5.4m Equity Fundraise 02 October 2017
Half Yearly Report 15 September 2017
Extension to the Existing Loan Facility 10 August 2017
Result of Annual General Meeting 08 August 2017
Proxy AGM 2017 03 August 2017
Notice of Annual General Meeting 03 August 2017
BSP Inv. Adviser Announcement 12 July 2017
Final Approvals Obtained on the acquisition of the

UniCredit Building

11 July 2017
Notice of Annual General Meeting 28 June 2017
Audited Results for the year ended 31 December 2016 31 May 2017
Board Appointment 16 May 2017
Board Change and Company Update 05 May 2017
Withdrawal from Varna Project 31 March 2017
Successful tender offer to acquire a property in Sofia 14 March 2017
Change of Beneficial Ownership 03 February 2017
Letter of Interest 12 December 2016
 Issue of Equity 29 September 2016
Half yearly report 2016 26 September 2016
Application for Admission to the ISDX Growth Market 24 August 2016
Result of EGM 20 June 2016
Memorandum and Articles of Association 27 May 2016
Form of Proxy 27 May 2016
Notice of Extraordinary General Meeting 23 May 2016
Letter to Shareholders 23 May 2016
Result of AGM 11 May 2016
Annual General Meeting 19 April 2016
Form of Proxy 19 April 2016
Notice of Annual General Meeting 19 April 2016
Result of EGM 4 March 2016
Proposals for, in the Alternative and Notice of EGM 10 February 2016
Update on Cancellation 24 December 2015
Update on possible implementation 14 December 2015
Interim Report and Condensed Consolidated Financial Statements

for the six month period ended 30 June 2015

22 September 2015
Notification of Major Interest – Compass Capital JSC 10 August 2015
Completion of Placing 31 July 2015
Prospectus 2015 31 July 2015
Placing to raise £1.5m, Appointment of Investment Advisor and

Notification of Suspension

15 July 2015
Result of AGM and Statement re Share Price 11 June 2015
JFSC Regulatory Approval 21 May 2015
Annual General Meeting 21 May 2015
Form of Proxy 21 May 2015
Notice of Annual General Meeting 21 May 2015
Amendments made to the Final Results announcement released

on 30 March 2015

13 May 2015
Death of a Director 6 May 2015
Result of EGM 10 April 2015
Final Results for the year ended 31 December 2014, Change of Adviser & Change of Registered Office 30 March 2015
Notice of Extraordinary General Meeting 17 March 2015
Proposals for, in the Alternative and Notice of EGM 16 March 2015
Appointment of Director 3 February 2015
Loan Agreement 29 January 2015
Result of EGM 13 December 2014
Resignation of Directors 13 December 2014
EGM Notice Requisition 18 November 2014
Extraordinary General Meeting Requisition and Posting of Circular 18 November 2014
Requisition Request 3 November 2014
Shareholder Update 31 October 2014
Interim Report and Condensed Consolidated Financial Statements

for the six month period ended 30 June 2014

30 September 2014
Notification of Major Interests – Nomokanon – 2000 Ltd 5 August 2014
Final Return of Capital 22 July 2014
Sale of Borovets Asset and Final Return of Capital 16 July 2014
Notification of Major Interest – Compass Capital JSC 30 June 2014
Change of Registered Office 24 June 2014
Notification of Major Interest – Compass Capital JSC 10 June 2014
Statement re share price movement 4 June 2014
Return of Capital 3 June 2014
Notification of Major Interest – AG Capita AD 2 June 2014
Notification of Major Interest – AG Capita AD 30 May 2014
Notification of Major Interest – AG Capita AD 29 May 2014
Notification of Major Interest – Weiss Asset Management LP 29 May 2014
Notification of Major Interest – Nicholas John Greenwood 29 May 2014
Annual Report and Audited Financial Statements for the year ended

31 December 2013

29 April 2014
Evergreen Sale 24 December 2013
Interim Report and Condensed Consolidated Financial Statements

for the six month period ended 30 June 2013

30 September 2013
Annual Report and Audited Financial Statements for the year ended

31 December 2012

16 April 2013
Return of Capital 22 November 2012
Change of Adviser Name 19 November 2012
Notification of Major Interest – SVM Asset Management Limited 11 October 2012
Interim Report and Condensed Consolidated Financial Statements

for the six month period ended 30 June 2012 and Valuations Announcement

28 September 2012
Result of Annual General Meeting 28 June 2012
Proposed amendment to articles of incorporation in order to extend

the life of the Company and Notice of Annual General Meeting

7 June 2012
Form of Proxy 7 June 2012
Annual Report and Audited Financial Statements for the year ended

31 December 2011

26 March 2012
Letter to shareholders 2 December 2011
Return of Capital 2 December 2011
Appointment of Directors 17 October 2011
Interim Report and Condensed Consolidated Financial Statements

of the Company for the period ended 30 June 2011

30 September 2011
Retirement of Directors 26 August 2011
Result of Annual General Meeting 16 August 2011
Annual General Meeting 18 July 2011
Annual Report and Audited Financial Statements for the year ended

31 December 2010

23 June 2011
Notification of Major Interest – SVM Asset Management Limited 9 March 2011
Retirement of Directors 11 February 2011
Annual General Meeting 10 November 2010
Nikea Park 26 October 2010
Change of Administrator and Registered Office 8 October 2010
Interim Report and Condensed Consolidated Financial Statements

of the Company for the period ended 30 June 2010

30 September 2010
Notification from major shareholder 31 August 2010
Annual Report and Audited Financial Statements for the year ended

31 December 2009

30 June 2010
Return of Capital 11 June 2010
Change of Auditor 10 March 2010
Interim Report and Financial Statements for the half-year ended

30 June 2009

30 September 2009
Annual General Meeting 1 September 2009
Change of Nominatated Adviser & Broker 14 August 2009
Annual General Meeting 17 July 2009
Change of Administrator 17 July 2009
Letter to shareholders 17 July 2009
Notice of Annual General Meeting 17 July 2009
Form of Proxy 17 July 2009
Annual Report and Financial Statements for the Year Ended

31 December 2008

30 June 2009
Board changes – AIM rule 17 disclosure 2 June 2009
Notification of Major Interest – SVM Asset Management Limited 1 June 2009
TR 1 Disclosure Form BKSA – Weiss Capital LLC 23 March 2009
TR 1 Disclosure Form BKSA – BNP Paribas Securities Services
Nominees Ltd
20 March 2009
Proposals for reclassification to “Listed Fund” status 6 March 2009
Extraordinary General Meeting 4 March 2009
TR 1 Disclosure Form BKSA – BNP Paribas Securities Services
Nominees Ltd
4 March 2009
Notification of shareholding 16 February 2009
TR 1 Disclosure Form BKSA – New Star Asset Management Limited 10 February 2009
TR 1 Disclosure Form BKSA – BlackRock Global Funds 9 February 2009
TR 1 Disclosure Form BKSA – BlackRock Inc 9 February 2009
TR 1 Disclosure Form BKSA – Weiss Capital LLC 9 February 2009
Proposals for reclassification to “Listed Fund” status 8 February 2009
Annual General Meeting 18 December 2008
TR 1 Disclosure Form BKSA – Weiss Capital LLC 20 November 2008
TR 1 Disclosure Form BKSA – Weiss Capital LLC 11 November 2008
Notification of shareholding 11 November 2008
Portfolio Update 11 November 2008
TR 1 Disclosure Form BKSA – Black Rock Global Funds 10 November 2008
TR 1 Disclosure Form BKSA – BlackRock Inc 10 November 2008
Notification of Major Shareholding Interests – QVT Financial LP 8 November 2008
Portfolio Update 24 October 2008
TR 1 Disclosure Form BKSA – BNP Paribas Arbitrage SNC 7 October 2008
TR 1 Disclosure Form BKSA – Morgan Stanley Secs Ltd 2 October 2008
TR 1 Disclosure Form BKSA – BlackRock Global 1 October 2008
TR 1 Disclosure Form BKSA – BlackRock Inc 1 October 2008
BSPF Transaction in own shares 29 September 2008
Interim results for the half year ended 30 June 2008 25 September 2008
Holdings in Company 24 September 2008
Holdings in Company 24 September 2008
Notification of shareholding 23 September 2008
Transaction in own shares 22 September 2008
Transaction in own shares 17 September 2008
Transaction in own shares 16 September 2008
Transaction in own shares 11 September 2008
Transaction in own shares 8 September 2008
Transaction in own shares 28 July 2008
Share buy back 8 July 2008
Quarterly valuation as at 30 September 2007 20 December 2007
Board Changes 08 November 2007
Result of extraordinary general meeting 30 October 2007
Board Changes 19 October 2007
Up-date re. Strategic review, board and extraordinary general

meeting

12 October 2007
Interim results for the six months ended 30 June 2007 19 September 2007
Notice of extraordinary general meeting 19 September 2007
Management Arrangements 6 September 2007
Requisition of an EGM 31 August 2007
Strategic Review 24 August 2007
Compliance with aim rule 26 17 August 2007
Notification of shareholding 30 July 2007
Completion of land purchase at Borovets and valuation update as at
30 June 2007
30 June 2007
Annual General Meeting 22 June 2007
Notifiable Interest 11 June 2007
Quarterly valuation as at 31 March 2007 30 May 2007
Final results for the twelve months ended 31 December 2007 16 May 2007
Final results for the twelve months ended 31 December 2006 10 May 2007
Further land acquisition, resolution of claim and trading update 9 May 2007
Notifiable Interest 26 March 2007
Notifiable Interest 21 March 2007
Notifiable Interest 20 March 2007
Notification of shareholding 14 March 2007
Notification of shareholding 12 March 2007
Board Changes 11 March 2007
Notification of shareholding 7 March 2007
Land purchase in Sofia  
Exit from Tsarevo investment  
Sales Progress Report