Affine Archives

View the archives of the Affine Company

(Documentation in French)

Affine Archives

Year
Category

Presentation of the 2023 annual results (Webcast) (French only)

Number of shares and voting rights as at 29 February 2024 (French version only)

75 Ko

Number of shares and voting rights as at 31 January 2024 (French version only)

75 Ko

Number of shares and voting rights as at 31 December 2023 (French version only)

75 Ko

Number of shares and voting rights as at 30 November 2023 (French version only)

74 Ko

Number of shares and voting rights as at 31 October 2023 (French version only)

74 Ko

Number of shares and voting rights as at 30 September 2023 (French version only)

108 Ko

Number of shares and voting rights as at 31 August 2023 (French version only)

108 Ko

Number of shares and voting rights as at 31 July 2023 (French version only)

108 Ko

2023 Half-year report (French only)

1.1 Mo

Presentation of 2023 half-year results: encouraging key indicators at the end of year 1 of the roadmap

7.3 Mo

2023 half-year results encouraging key indicators at the end of year 1 of the roadmap

402 Ko

Number of shares and voting rights as at 30 June 2023 (French version only)

108 Ko

Half-year balance sheet of the liquidity contract as at 30 June 2023 (French version only)

254 Ko

Number of shares and voting rights as at 31 May 2023 (French version only)

112 Ko

Half-year balance sheet of the liquidity contract as at 31 December 2022 (French version only)

237 Ko

Press release – Availability of the 2022 Half-year report (French only)

161 Ko

Presse release – Availability of the 2021 half year report (French only)

161 Ko

2021 Half year financial report

3.2 Mo

Presentation of the 2021 half-year results

8.1 Mo

Avis de fusion

128 Ko

Comptes annuels 2017 Société de la Tour Eiffel

442 Ko

Document E

9 Mo

Rapport de gestion et comptes annuels Affine 2015

1.5 Mo

Rapport de gestion et comptes annuels Affine 2017

1.8 Mo

Rapport de gestion Société de la Tour Eiffel 2017

3.8 Mo

Rapport des commissaires à la fusion sur la rémunération des apports

496 Ko

Rapport des commissaires à la fusion sur la valeur des apports

4 Mo

Rapport du conseil d’administration à l’Assemblée Générale Extraordinaire Affine

117 Ko

Rapport du conseil d’administration à l’Assemblée Spéciale Affine

109 Ko

Rapport financier semestriel Affine 1S2018

613 Ko

Rapport financier semestriel Société de la Tour Eiffel 1S2018

1.9 Mo

Traité de fusion-absorption

2 Mo

Comptes annuels 2016 Société de la Tour Eiffel

654 Ko

Rapport de gestion et comptes annuels Affine 2016

1.9 Mo

Comptes annuels 2015 Société de la Tour Eiffel

997 Ko

Rapport de gestion Société de la Tour Eiffel 2015

1.8 Mo

Affine – Rapport 1er semestre 2018

613 Ko

Affine – Rapport exercice 2017

4.3 Mo

Affine – Rapport exercice 2016

2.6 Mo

Affine – Rapport exercice 2015

6.5 Mo

Affine – Rapport exercice 2015

6.5 Mo

Affine – Rapport exercice 2016

2.6 Mo

Affine – Rapport exercice 2017

4.3 Mo

Avis de réunion Assemblée Spéciale BALO

139 Ko

Formulaire AS

1.9 Mo

Nombre total de droits de vote

85 Ko

Rapport du CA à l’AS

109 Ko

Voting results of the SM (December2018)

44 Ko

Texte des résolutions

124 Ko

Avis de réunion Assemblée Générale Mixte BALO

199 Ko

Formulaire AGM

1.9 Mo

Press release

67 Ko

Press release

68 Ko

Press release

133 Ko

Nombre total de droits de vote

85 Ko

Rapport du CA à l’AGE

117 Ko

Press release

50 Ko

Voting results of the GA (December 2018)

48 Ko

Texte des résolutions AGM

136 Ko

Prior notice of the AGM was published in the BALO (April 2018)

206 Ko

Documents available for shareholders

426 Ko

Unique form of voting by mail and proxy voting (April 2018)

1.9 Mo

Total number of voting rights and shares (March 2018)

84 Ko

Voting results of the GA (April 2018)

459 Ko

Slideshow

1.4 Mo

Affine – Rapport 1er semestre 2018

613 Ko

Press release

77 Ko

Press release

524 Ko

Company overview

286 Ko

Financial Report

613 Ko

Slideshow

3.3 Mo

Press release

74 Ko

Registration document 2017

1.8 Mo

Company overview

295 Ko

Press release

614 Ko

Business review

4.3 Mo

Slideshow

4.1 Mo

3Q18 – Quarterly information as at 30 September 2018

77 Ko

1Q18 – Quarterly information as at 31 March 2018

74 Ko

1H18 Financial Report

613 Ko

Registration document 2017

1.8 Mo

Availability of the registration document 2017

47 Ko

Termination of the liquidity contract

50 Ko

Semi-Annual report on liquidity contract (June 2018)

48 Ko

Share buy-back programm (April 2018)

126 Ko

Annual report on liquidity contract (December 2017)

50 Ko

Total number of voting rights and shares (30 September 2018)

60 Ko

Total number of voting rights and shares (30 June 2018)

60 Ko

Total number of voting rights and shares (31 March 2018)

50 Ko

Total number of voting rights and shares (31 December 2017)

50 Ko

Affine R.E. merges with Société de la Tour Eiffel

133 Ko

Voting results of the GA (December 2018)

48 Ko

Voting results of the SM (December2018)

44 Ko

Holdaffine announces the placement of part of its future stake in Société de la Tour Eiffel

67 Ko

Information relative aux conditions de départ du directeur général d’Affine R.E

68 Ko

Tender offer on Banimmo: Affine sells its stake

63 Ko

Merger agreement signed between Affine RE and Société de la Tour Eiffel

100 Ko

Affine acquires from Icade a new turnkey development for 7,660 sqm of office building in the centre of the Lyon urban area

91 Ko

Plan to create a large property company by merging Société de la Tour Eiffel (STE) and Affine

116 Ko

1H18 – 2018 half-year results

524 Ko

Half-year 2018 results – Analysts presentation

3.3 Mo

Affine lets more than 9,000 sqm of new built turnkey offices in Meudon and Nantes

66 Ko

Takeover bid on Banimmo: Affine commits to tender its stake

72 Ko

Etche acquires a logistics portfolio from Affine

65 Ko

Affine converts an office building in Kremlin-Bicêtre into a new lodging concept

142 Ko

Matthieu Evrard appointed Chief Executive Officer; Alain Chaussard becomes Senior Advisor

61 Ko

FY17 – 2017 full-year results

614 Ko

Affine purchases a 5,800 sqm office building in Sèvres (Hauts-de-Seine)

64 Ko

Press release

72 Ko

Prior notice of the AGM was published in the BALO (April 2017)

196 Ko

Documents available for shareholders

387 Ko

Unique form of voting by mail and proxy voting (April 2017)

2 Mo

Total number of voting rights and shares (March 2017)

53 Ko

Voting results of the GA (April 2017)

819 Ko

Press release

78 Ko

Press release

456 Ko

Company overview

534 Ko

Financial Report

532 Ko

Slideshow

3.5 Mo

Press release

77 Ko

Registration document 2016

1.9 Mo

Company overview

412 Ko

Press release

490 Ko

Business review

2.6 Mo

Slideshow

3.6 Mo

3Q17 – A dynamic investment activity

78 Ko

1Q17 – Stability of rents on like-for-like basis

77 Ko

1H17 Financial Report

532 Ko

Registration document 2016

1.9 Mo

Availability of the registration document 2016

45 Ko

Semi-annual report on liquidity contract (June 2017)

54 Ko

Share buy-back programm (April 2017)

136 Ko

Annual report on liquidity contract (December 2016)

50 Ko

Total number of voting rights and shares (30 June 2017)

50 Ko

Total number of voting rights and shares (31 March 2017)

50 Ko

Total number of voting rights and shares (March 2017)

53 Ko

Total number of voting rights and shares (31 December 2016)

50 Ko

Affine acquires Marché Vaugirard

61 Ko

Justine Culioli joins Affine as Deputy Director of Acquisitions and Development

61 Ko

Affine acquires a portfolio of offices of 12,000 sqm GLA in Paris Metropole

70 Ko

Quai des Marques Bordeaux on the crest of the wave during the sales

64 Ko

1H17 – 2017 half-year results

456 Ko

Half-year 2017 results – Analysts presentation

3.5 Mo

Affine signs a 12-year lease with GFI Informatique for 2,170 sqm in the Tangram in Lyon

63 Ko

Latest acquisition makes Affine sole owner of Lilleurope tower

75 Ko

#Hashtag, Affine’s new building in Lille

82 Ko

FY16 – 2016 full-year results

490 Ko

Kibori, Affine’s new high environmental performance building in Nantes

78 Ko

Rapport de gestion Société de la Tour Eiffel 2016

2.9 Mo

Prior notice of the AGM was published in the BALO (April 2016)

174 Ko

Documents available for shareholders

293 Ko

Unique form of voting by mail and proxy voting (April 2016)

1.5 Mo

Total number of voting rights and shares (21 March 2016)

50 Ko

Voting results of the GA (April 2016)

1 Mo

Press release

77 Ko

Press release

389 Ko

Financial Report

487 Ko

Slideshow

4 Mo

Press release

74 Ko

Registration document 2015

1.7 Mo

Company overview

511 Ko

Company overview

537 Ko

Press release

473 Ko

Business review

6.5 Mo

Slideshow

6 Mo

3Q16 – Continued growth in rental income

77 Ko

1Q16 – Resumed growth in rental income

74 Ko

1H16 Financial Report

487 Ko

Registration document 2015

1.7 Mo

Availability of the registration document 2015

45 Ko

Semi-Annual report on liquidity contract (June 2016)

45 Ko

Share buy-back programm (June 2016)

109 Ko

Annual report on liquidity contract (December 2015)

45 Ko

Total number of voting rights and shares (30 June 2016)

49 Ko

Total number of voting rights and shares (21 March 2016)

50 Ko

Total number of voting rights and shares (31 March 2016)

49 Ko

Total number of voting rights and shares (31 December 2015)

48 Ko

Affine welcomes McDonald’s in its Quai des Marques shopping mall in Bordeaux

49 Ko

Affine: a new governance to support its strategy

60 Ko

Affine has acquired an office building in Meudon from Bouygues Immobilier

191 Ko

Affine signs a 12-year lease agreement with Starbucks for its Quai des Marques mall in Bordeaux

62 Ko

Fashion, Beauty, Design… Quai des Marques Bordeaux carries on

52 Ko

Affine signs a purchase agreement with Nacarat for the acquisition of an office building in Lille-Euratechnologies

71 Ko

Half-year 2016 results – Analysts presentation

4 Mo

1H16 – 2016 half-year results

389 Ko

Affine delivers Maison du Whisky its new corporate headquarters

48 Ko

Affine will acquire 5,000 sqm of office space in the Lilleurope Tower (Lille)

66 Ko

FY15 – Positive results from portfolio refocusing

473 Ko

Matthieu Evrard has been appointed Deputy CEO of Affine

56 Ko

Affine and Sogeprom-ADI partner to construct an office building in Euronantes

340 Ko

Affine inaugurates the Tangram in Lyon

60 Ko

Prior notice of the AGM was published in the BALO (April 2015)

205 Ko

Shareholders’ meeting – availability of documents (April 2015)

57 Ko

Documents available for shareholders

365 Ko

Unique form of voting by mail and proxy voting (April 2015)

1.5 Mo

The total number of voting rights at 25 March 2015

51 Ko

Directors candidates information

70 Ko

Voting results of the GA (April 2015)

935 Ko

Press release

75 Ko

Press release

339 Ko

Company overview

2 Mo

Financial Report

498 Ko

Slideshow

4.7 Mo

Press release

59 Ko

Registration document 2014

3 Mo

Company overview

439 Ko

Press release

433 Ko

Business review

5.9 Mo

Slideshow

5.5 Mo

3Q15 – Stable rents since late 2014

75 Ko

1Q15 – Temporary decrease of rents

59 Ko

1H15 Financial Report

498 Ko

Registration document 2014

3 Mo

Semi-Annual report on liquidity contract (June 2015)

45 Ko

Annual report on liquidity contract (December 2014)

45 Ko

Total number of voting rights and shares (30 September 2015)

49 Ko

Total number of voting rights and shares (31 July 2015)

49 Ko

Total number of voting rights and shares (30 June 2015)

48 Ko

Share buy-back programm (April 2015)

109 Ko

Total number of voting rights and shares (31 March 2015)

48 Ko

Total number of voting rights and shares (31 December 2014)

48 Ko

Affine acquires an office complex of almost 11,000 sqm in Chaville

50 Ko

Affine inaugurates the new Carré Colbert in Nevers

50 Ko

Affine sells a portfolio of warehouses to CORELOG

67 Ko

Aviva Investors Real Estate France buys a second logistics platform near Troyes from Affine

72 Ko

Aviva Investors Real Estate France buys a logistics platform near Troyes from Affine

72 Ko

Affine welcomes Fnac to its Colbert shopping centre in Nevers

59 Ko

Conversion of a portion of the Bonds redeemable in shares

59 Ko

1H15 – Back to profit

339 Ko

A particularly dynamic first half for Les Jardins des Quais in Bordeaux

62 Ko

Affine signs for an office building at Porte de Clichy

61 Ko

Affine and Kaufman & Broad partner to support the development of Urbismart

98 Ko

FY14 – Refocusing on core business

433 Ko

Affine signs a 12-year lease with ISCOM for 2,750 sqm. in Lyon

48 Ko

Kaufman & Broad acquires Concerto ED under a partnership with Affine

98 Ko

Prior notice of the AGM was published in the BALO (April 2014)

158 Ko

Shareholders’ meeting – availability of documents (April 2014)

55 Ko

Documents available for shareholders

426 Ko

Unique form of voting by mail and proxy voting (April 2014)

2.7 Mo

The total number of voting rights at 26 March 2014

25 Ko

Directors candidates information

21 Ko

Voting results of the GA (April 2014)

1.5 Mo

Press release

78 Ko

Presse release

113 Ko

Company Overview

987 Ko

Financial Report

884 Ko

Slideshow

2.3 Mo

Press release

61 Ko

Registration document 2013

2.2 Mo

Company Overview

972 Ko

Press release

182 Ko

Business review

4.5 Mo

Slideshow

5.2 Mo

3Q14 – Growth fuelled by acquisitions

78 Ko

1Q14 – Sustained growth in gross rental income

61 Ko

1H14 Financial Report

884 Ko

Registration document 2013

2.2 Mo

Semi-Annual report on liquidity contract (June 2014)

43 Ko

A new liquidity contract implemented

61 Ko

Annual report on liquidity contract (December 2013)

49 Ko

Total number of voting rights and shares (30 September 2014)

47 Ko

Share buy-back programm (June 2014)

106 Ko

Total number of voting rights and shares (30 June 2014)

47 Ko

Total number of voting rights and shares (31 March 2014)

46 Ko

Total number of voting rights and shares (31 December 2013)

48 Ko

Affine and GA signed for a 2nd office building in Toulouse

76 Ko

Affine acquires an office building in Toulouse

49 Ko

1H14 – Results consistent with strategic repositioning

113 Ko

Concerto European Developer signs a contract to build a 43,500 sqm logistics platform for Petit Bateau in Troyes

57 Ko

FY13 Business review

4.5 Mo

FY13 – Increase in occupancy rate and rents

182 Ko

Cyril Aulagnon appointed Chief Operating Officer of Affine

56 Ko

Prior notice of the AGM was published in the balo (April 2013)

145 Ko

Shareholders’ meeting – availability of documents (April 2013)

72 Ko

Documents available for shareholders

298 Ko

Unique form of voting by mail and proxy voting (April 2013)

1.3 Mo

The total number of voting rights at 20 March 2013

19 Ko

Voting results of the GA (April 2013)

292 Ko

Press release

78 Ko

Press release

145 Ko

Company Overview

1.1 Mo

Financial Report

955 Ko

Slideshow

4.3 Mo

Presse release

91 Ko

Registration document 2012

2.2 Mo

Company Overview

1.1 Mo

Press release

128 Ko

Business review

3.8 Mo

Slideshow

3.4 Mo

3Q13 – Rents down slightly like-for-like

78 Ko

1Q13 – Slight increase in rents on like-for-like basis

91 Ko

1H13 Half-year financial report

955 Ko

Registration document 2012

2.2 Mo

Semi-Annual report on liquidity contract (June 2013)

70 Ko

Annual report on liquidity contract (December 2012)

77 Ko

Total number of voting rights and shares (30 September 2013)

48 Ko

Total number of voting rights and shares (30 June 2013)

71 Ko

Share buy-back programm (April 2013)

100 Ko

Total number of voting rights and shares (31 March 2013)

71 Ko

Total number of voting rights and shares (31 December 2012)

78 Ko

Les Jardins des Quais: Affine consolidates its presence in Bordeaux

55 Ko

Confirmed marketing success for the 7 Collines shopping centre in Nîmes

59 Ko

1H13 – Fundamentals consolidated for renewed investment drive

145 Ko

Prior notice of the AGM was published in the balo (April 2013)

145 Ko

FY12 – Increase in EPRA earnings (+7.7%)

128 Ko

FY12 Business review

3.8 Mo

Press release

81 Ko

Prior notice of the AGM was published in the balo (December 2012)

122 Ko

Shareholders’ meeting – availability of documents (December 2012)

76 Ko

Documents available for shareholders

1.7 Mo

Unique form of voting by mail and proxy voting (December 2012)

675 Ko

The total number of voting rights at 31 October 2012

19 Ko

Voting results of the EGM (December 2012)

162 Ko

Prior notice of the AGM was published in the balo (April 2012)

157 Ko

Shareholders’ meeting – availability of documents (April 2012)

79 Ko

Documents available for shareholders

290 Ko

Unique form of voting by mail and proxy voting (April 2012)

760 Ko

The total number of voting rights at 23 March 2012

19 Ko

Voting results of the GA (April 2012)

490 Ko

Press release

101 Ko

Press release

112 Ko

Financial Report

892 Ko

Slideshow

4.2 Mo

1Q12 – 2.8% growth in rents on a like-for-like basis

94 Ko

Registration document 2011

2.8 Mo

Company Overview

1.1 Mo

Press release

116 Ko

Activity report

2.6 Mo

Slideshow

6.1 Mo

3Q12 – Like-for-like rental income almost stable

101 Ko

1Q12 – 2.8% growth in rents on a like-for-like basis

94 Ko

1H12 Financial report

892 Ko

Registration document 2011

2.8 Mo

Availability of the registration document

70 Ko

Shareholders’ meeting – availability of documents (December 2012)

76 Ko

Semi-Annual report on liquidity contract (June 2012)

70 Ko

New Liquidity Contract Established

76 Ko

Annual report on liquidity contract (December 2011)

60 Ko

Total number of voting rights and shares (30 September 2012)

78 Ko

Total number of voting rights and shares (30 June 2012)

71 Ko

Share buy-back programm (April 2012)

99 Ko

Total number of voting rights and shares (31 March 2012)

59 Ko

Total number of voting rights and shares (31 December 2011)

60 Ko

Press release

75 Ko

Concerto European Developer will build an 18,770 sqm logistics platform in Troyes for Devanlay

89 Ko

The EGM approve the merger/absorption of AffiParis by Affine

81 Ko

Two important steps for Concerto European Developer in Sant Feliu de Buixalleu, Spain

90 Ko

AffiParis sells its building at rue Paul Baudry

85 Ko

Affine Bond Issue subscribed by the Fund Micado France 2018

75 Ko

Concerto European Developer announces the construction of a 24,700 sqm logistics platform for Eurodif in Troyes

82 Ko

AffiParis accepts an offer for the purchase of the building at rue Paul Baudry

80 Ko

Merger by absorption of AffiParis by Affine

122 Ko

Report of the merger auditors on the contribution value (French only)

187 Ko

Report of the merger auditors on the contribution remuneration (French only)

204 Ko

Draft Merger treaty (French only)

7.5 Mo

Planned Merger by Absorption of AffiParis by Affine

85 Ko

Fairness Opinion

683 Ko

1H12 – Rising current operating profit (+0.6%)

112 Ko

Shareholders’ meeting – availability of documents (April 2012)

79 Ko

FY11 – Net profit up 57%

116 Ko

2011 Activity report

2.6 Mo

Press release

122 Ko

Press Release

85 Ko

Draft Merger treaty (French only)

7.5 Mo

Draft merger treaty – Amendment (French only)

120 Ko

Fairness Opinion

683 Ko

Report of the merger auditors on the contribution remuneration (French only)

204 Ko

Report of the merger auditors on the contribution value (French only)

187 Ko

Certificate concerning sponsorship (April 2011)

45 Ko

Certificate concerning remuneration (April 2011)

39 Ko

Prior notice of the AGM was published in the BALO (April 2011)

139 Ko

Shareholders’ meeting – Availability of documents (April 2011)

69 Ko

Unique form of voting by mail and proxy voting (April 2011)

692 Ko

List of directorships and remuneration for corporate officer (April 2011)

42 Ko

Statutory auditors’ report on capital increase reserved for employees 14th resolution (April 2011)

132 Ko

Statutory auditors’ report on issuance of ordinary shares 11 and 12th resolutions (April 2011)

140 Ko

Statutory auditors’ report on issuance of shares by private investment 13th resolution (April 2011)

134 Ko

Statutory auditors’ report on reduction of capital by cancellation of shares purchased (April 2011)

83 Ko

Statutory auditors’ report on Chairperson’s report (April 2011)

130 Ko

Chairman’s report on corporate governance and internal control (April 2011)

66 Ko

Statutory auditors’ report on the annual financial statements 2011 (April 2011)

1.8 Mo

Statutory auditors’ report on the consolidated financial statements 2011 (April 2011)

5 Mo

Statutory auditors’ special report on related-party agreements and commitments (April 2011)

232 Ko

Profit/loss for the last five financial years (April 2011)

14 Ko

Voting results of the GA (April 2011)

226 Ko

Text of the resolutions (April 2011)

63 Ko

3Q11 – Moderate rise in rents on a like-for-like basis (+2.9%)

96 Ko

Press release

115 Ko

Financial report

1.3 Mo

Slideshow

3.6 Mo

Press release

88 Ko

Registration document 2010

0 Ko

Press release

123 Ko

Activity report

2.2 Mo

Slideshow

4 Mo

3Q11 – Moderate rise in rents on a like-for-like basis (+2.9%)

96 Ko

1Q11 – Upturn in rental income

88 Ko

2011 half-year financial report

1.3 Mo

Registration document 2010

0 Ko

2010 Activity report (management report 1st part)

2.2 Mo

Shareholders’ meeting – Availability of documents (April 2011)

69 Ko

Semi-Annual report on liquidity contract (June 2011)

57 Ko

Annual report on liquidity contract (December 2010)

64 Ko

Total number of voting rights and shares (30 June 2011)

57 Ko

Share buy-back programm (June 2011)

107 Ko

Total number of voting rights and shares (29 April 2011)

57 Ko

Total number of voting rights and shares (31 March 2011)

57 Ko

The total number of voting rights at March 23, 2011 (April 2011)

13 Ko

Press release

71 Ko

Affine owns 86% following the €26m capital increase of AffiParis

69 Ko

Affine announces a 75% participation in the €26m capital increase of AffiParis

73 Ko

1H11 – Sharp increase in net earnings (€26.5m)

115 Ko

Optional payment of dividend

71 Ko

FY10 – Return to profit

123 Ko

Chairman’s report on corporate governance and internal control (April 2011)

66 Ko

Report of the Board of Directors on issues of bonus shares – Delegation of authority to increase the share capital (Ap

72 Ko

Notice of Meeting – Management discussion and analysis of financial conditions – Financial Results of the las five years

2.7 Mo

Shareholders’ meeting – Availability of documents (April 2010)

70 Ko

Registration document

1.7 Mo

List of unregulated agreements (April 2010)

87 Ko

List of directorships and duties performed by Directors – directorship candidate (April 2010)

56 Ko

Share buy-back programm (April 2010)

108 Ko

Statutory auditors’ report on capital decrease 9th resolution

77 Ko

Statutory auditors’ report on Chairman’s report on internal control (April 2010)

117 Ko

Statutory auditors’ report on the annual financial statements 2009 (April 2010)

1.5 Mo

Statutory auditors’ report on the consolidated financial statements 2009 (April 2010)

3.6 Mo

Chairman’s report on internal control (April 2010)

73 Ko

Statutory auditors’ report on regulated agreements and commitments 2009 (April 2010)

165 Ko

Press release

98 Ko

Notice of Meeting – Bonus div – Financial Results of the last five years (September 2010)

349 Ko

Shareholders’ meeting – Availability of documents (September 2010)

70 Ko

Press release

102 Ko

Financial report

998 Ko

Slideshow

3.4 Mo

Press release

95 Ko

2009 Consolidated Statements – Business Presentation

734 Ko

Press release

108 Ko

Activity report

4.2 Mo

Financial report

1.1 Mo

Slideshow

3.2 Mo

3Q10 – 5% drop in rents on like-for-like basis

98 Ko

1Q10 – The first effects of refocusing on the property core business

95 Ko

1H10 – Consolidated financial statements group share

56 Ko

2010 half-year financial report

998 Ko

Registration document 2009

1.7 Mo

2009 Consolidated Statements – Business Presentation

734 Ko

2009 Financial report (management report 2nd part)

1.1 Mo

2009 Activity report (management report 1st part)

4.2 Mo

Shareholders’ meeting – Availability of documents (September 2010)

70 Ko

Shareholders’ meeting – Availability of documents (April 2010)

70 Ko

Semi-Annual report on liquidity contract (June 2010)

64 Ko

New Liquidity Contract Established

67 Ko

Annual report on liquidity contract (December 2009)

65 Ko

Total number of voting rights and shares ( 31 December 2010)

58 Ko

Total number of voting rights and shares (30 September 2010)

58 Ko

Total number of voting rights and shares (30 June 2010)

65 Ko

Share buy-back programm (April 2010)

108 Ko

Statutory auditors’ report on capital decrease 9th resolution

77 Ko

Total number of voting rights and shares (31 March 2010)

65 Ko

1H10 – Continued refocusing

102 Ko

FY09 – Strong growth in current profit

108 Ko

Statutory auditors’ report on Chairman’s report on internal control (April 2010)

117 Ko

Period from the 01 to February 03, 2010

70 Ko

Period from the 25 to January 29, 2010

70 Ko

Period from the 18 to January 22, 2010

70 Ko

Period from the 11 to January 15, 2010

70 Ko

Period from the 04 to January 08, 2010

70 Ko

Notice of Meeting (April 2009)

83 Ko

Shareholders’ meeting – Availability of documents (April 2009)

83 Ko

Management discussion and analysis of financial conditions (April 2009)

142 Ko

Usual agreements (April 2009)

87 Ko

List of directorships and duties performed by Directors (April 2009)

134 Ko

List of directorships and duties performed by Directors (April 2009)

134 Ko

Share buy-back programm (April 2009)

99 Ko

Statutory auditors’ report on the capital increase reserved for employees (April 2009)

1.1 Mo

Statutory auditors’ report on the share capital increase with maintenance and/or elimination of the preferential subscription right (April 2009)

1.1 Mo

Statutory auditors’ report on the share capital increase via a private placement (April 2009)

1.1 Mo

Statutory auditors’ report on the share cancelation (April 2009)

539 Ko

Statutory auditors’ report on the internal control procedures (April 2009)

685 Ko

Statutory auditors’ report on the financial statements (April 2009)

903 Ko

Statutory auditors’ report on the consolidated financial statements 2008 (April 2009)

1.3 Mo

Report of the Board of Directors on issues of bonus shares (April 2009)

66 Ko

Report of the Board of Directors on the extraordinary decisions (April 2009)

61 Ko

Chairman’s report on internal control (April 2009)

124 Ko

Statutory auditors’ report on regulated agreements and commitments 2008 (April 2009)

95 Ko

Delegation of authority to increase the share capital (April 2009)

58 Ko

Summary of shares repurchase programs (April 2009)

49 Ko

Structure of shareholders’ equity (April 2009)

68 Ko

Financial Results of the las five years (April 2009)

39 Ko

Text of the resolutions proposed to the shareholders (April 2009)

131 Ko

Press release

101 Ko

Press release

104 Ko

Financial report

819 Ko

Slideshow

1.8 Mo

Press release

87 Ko

2008 Consolidated Statements – Business Presentation

129 Ko

Registration document

1020 Ko

Press release

108 Ko

Activity report

1.9 Mo

Management Report

438 Ko

Financial report

3.2 Mo

Slideshow

320 Ko

Press release

105 Ko

3Q09 – Marked increase in rents

101 Ko

1Q09 – Revenues significantly up

87 Ko

2009 half-year financial report

819 Ko

Registration document 2008

1020 Ko

2008 Activity report (management report 1st part)

1.9 Mo

Management Report 2008

438 Ko

Shareholders’ meeting – Availability of documents (April 2009)

83 Ko

Semi-Annual report on liquidity contract (June 2009)

57 Ko

Annual report on liquidity contract (December 2008)

43 Ko

Total number of voting rights and shares (31 December 2009)

65 Ko

Total number of voting rights and shares (30 September 2009)

65 Ko

Total number of voting rights and shares (30 June 2009)

18 Ko

Share buy-back programm (April 2009)

99 Ko

1H09 – Steady growth of rental income and sharp increase in operating cash flow

104 Ko

FY08 – 2008 Full-year results

108 Ko

FY08 – 2008 full-year revenues

105 Ko

Chairman’s report on internal control (April 2009)

124 Ko

Statutory auditors’ report on the internal control procedures (April 2009)

685 Ko

Period from the 28 to December 31, 2009

70 Ko

Period from the 21 to December 24, 2009

70 Ko

Period from the 11 to December 18, 2009

70 Ko

Period from the 04 to December 10, 2009

70 Ko

Period from the November 25 to December 03, 2009

70 Ko

Period from the 17 to November 24, 2009

70 Ko

Period from the October 26 to November 1, 2009

70 Ko

Period from the 21 to September 27, 2009

68 Ko

Summary of shares repurchase programs (April 2009)

49 Ko

Period from the 10 to March 17, 2009

22 Ko

Period from the 17 to February 24, 2009

22 Ko

Notice of Meeting (April 2008)

10 Ko

Management discussion and analysis of financial conditions (April 2008)

136 Ko

Resolutions adopted by the shareholders (April 2008)

33 Ko

Financial Results over the five last years (April 2008)

5 Ko

Press release

86 Ko

Press release

28 Ko

Financial report

963 Ko

Financial publication

65 Ko

Slideshow

4.5 Mo

1Q08 – 2008 first quarter revenues

35 Ko

Registration document

900 Ko

Press release

71 Ko

Activity report

1009 Ko

Financial report

311 Ko

Slideshow

2.2 Mo

Auditors’ Fees – Financial year 2008

42 Ko

3Q08 – 2008 First quarter revenues

86 Ko

1Q08 – 2008 first quarter revenues

35 Ko

2008 half-year financial report

963 Ko

Registration document 2007

900 Ko

2008 Consolidated Statements – Business Presentation

129 Ko

2008 Financial report (management report 2nd part)

3.2 Mo

Information made public during the last twelve months (may 2008)

19 Ko

Bilan semestriel du contrat de liquidité (july 2008)

9 Ko

Total number of voting rights and shares (31 December 2008)

80 Ko

Total number of voting rights and shares (30 November 2008)

80 Ko

Total number of voting rights and shares (31 October 2008)

80 Ko

Total number of voting rights and shares (30 September 2008)

10 Ko

Total number of voting rights and shares (30 June 2008)

10 Ko

Total number of voting rights and shares (12 June 2008)

10 Ko

Payment of dividend in shares (May 2008)

12 Ko

1H08 – 2008 half-year results

28 Ko

FY07 – Earnings continue to rise in 2007

71 Ko

Period from the 18 to November 24, 2008

23 Ko

Period from the 24 to October 30, 2008

23 Ko

Period from the 10 to October 17, 2008

23 Ko

Period from the 1st July, 2008

22 Ko

Period from the 19 to May 22, 2008

10 Ko

Period from the 24 April, 2008

10 Ko

Period from the 10 to January 11, 2008

10 Ko

Press release

61 Ko

Financial publication

712 Ko

Financial report

226 Ko

Half-year results 2007 – Analysts presentation

3 Mo

Registration document

1 Mo

Activity report

3.4 Mo

Financial report

304 Ko

Slideshow

2 Mo

Auditors’ Fees – Financial year 2007

21 Ko

3Q07 – 2007 third quarter revenues

61 Ko

2007 half-year financial report

226 Ko

Registration document 2006

1 Mo

2007 Financial report (management report 2nd part)

311 Ko

2007 Activity report (management report 1st part)

1009 Ko

Strong profit growth (February 2007)

2.1 Mo

Bilan annuel du contrat de liquidité (january 2008)

9 Ko

Bilan semestriel du contrat de liquidité (July 2007)

9 Ko

Bilan Semestriel du contrat de liquidité (january 2007)

9 Ko

Total number of voting rights and shares (30 April 2007)

10 Ko

Programme de rachat d’actions (avril 2007)

34 Ko

1H07 – Exceptional level of profit (FP)

712 Ko

Affine increases its capital by 75 million euros

27 Ko

A fruitful growth (September 2006)

94 Ko

Financial report

556 Ko

Slideshow

1.6 Mo

Registration document

900 Ko

Activity report

4.1 Mo

Financial report

332 Ko

Slideshow

769 Ko

Auditors’ Fees – Financial year 2006

10 Ko

2006 half-year financial report

556 Ko

Registration document 2005

900 Ko

2006 Financial report (management report 2nd part)

304 Ko

2006 Activity report (management report 1st part)

3.4 Mo

Programme de rachat d’actions (April 2006)

35 Ko

Payment of the dividend in shares (April 2006)

83 Ko

Financial publication

97 Ko

Registration document (FR)

647 Ko

Annual report

2.3 Mo

Auditors’ Fees – Financial year 2005

86 Ko

Document de référence 2004

647 Ko

2005 Activity report (management report 1st part)

4.1 Mo

2004 results (March 2005)

106 Ko

Avis aux porteurs d’ORA, emises en octobre 2003 (November 2005)

32 Ko

Supplementary information concerning the Affine private placement (June 2005)

80 Ko

Registration document (FR)

823 Ko

Annual report

2.8 Mo

Document de référence 2003

823 Ko

2004 Annual report

2.3 Mo

Registration document (FR)

529 Ko

Annual report

963 Ko

Document de référence 2002

529 Ko

2003 Annual report

2.8 Mo

Annual report

2.4 Mo

2002 Annual report

963 Ko

2001 Annual Report

2.4 Mo