| Date | Description |
| 2025-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/25, WITH UPDATES |
| 2025-04-28 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
| 2024-10-03 |
insert email de..@marblefp.com |
| 2024-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/24, WITH UPDATES |
| 2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
| 2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
| 2024-03-24 |
delete index_pages_linkeddomain cw-direct.co.uk |
| 2024-03-24 |
delete source_ip 83.223.113.12 |
| 2024-03-24 |
insert source_ip 185.53.58.186 |
| 2024-02-07 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
| 2023-09-21 |
delete management_pages_linkeddomain fca.org.uk |
| 2023-09-21 |
insert email li..@marblefp.com |
| 2023-09-21 |
insert email pi..@marblefp.com |
| 2023-09-21 |
insert person LIAM NASH |
| 2023-09-21 |
update person_title ALAN GREENIN: Mortgage Consultant & Equity Release Specialist => Mortgage Consultant & Equity Release Specialist, Team - Mortgage |
| 2023-09-21 |
update person_title JAMES ASHBY: Mortgage Consultant & Equity Release Specialist => Mortgage Consultant & Equity Release Specialist, Team - Mortgage; Mortgage Consultant & Equity Release Specialist |
| 2023-09-21 |
update person_title KERRY NASH: MORTGAGE & PROTECTION ADVISER; Mortgage & Protection Consultant => MORTGAGE & PROTECTION ADVISER; Mortgage & Protection Consultant, Team - Mortgage; Team - Admin |
| 2023-09-21 |
update person_title ROBERT GARDNER: Mortgage & Protection Consultant => Mortgage & Protection Consultant; Mortgage & Protection Consultant, Team - Mortgage |
| 2023-09-21 |
update person_title RYAN DAVIES: Financial Consultant => Independent Financial Adviser, Team - Financial Planning |
| 2023-07-21 |
delete email ab..@marblefp.com |
| 2023-07-21 |
delete person ABI BAXTER |
| 2023-07-21 |
delete source_ip 185.53.58.186 |
| 2023-07-21 |
insert person PIPPA WEIGH |
| 2023-07-21 |
insert source_ip 83.223.113.12 |
| 2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES |
| 2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
| 2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
| 2023-04-25 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
| 2023-03-18 |
insert address Rosemount House, 2-4 Chequers Road, Basingstoke, Hampshire, RG21 7PU |
| 2023-02-14 |
delete source_ip 83.223.113.31 |
| 2023-02-14 |
insert source_ip 185.53.58.186 |
| 2022-08-17 |
insert email ry..@marblefp.com |
| 2022-08-17 |
insert person RYAN DAVIES |
| 2022-08-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
| 2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-04-30 |
| 2022-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY NASH / 08/07/2021 |
| 2022-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES |
| 2022-07-18 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
| 2022-07-07 |
update accounts_next_due_date 2022-07-30 => 2022-07-31 |
| 2022-05-17 |
delete source_ip 37.26.107.36 |
| 2022-05-17 |
insert address First Floor, Unit4 Markerstudy Business Park, Whitstable CT5 3FD |
| 2022-05-17 |
insert source_ip 83.223.113.31 |
| 2022-05-17 |
update person_description GEORGIA IRVINE => GEORGIA IRVINE |
| 2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-30 |
| 2021-12-15 |
delete address Clover House
1 Thanet Way, Whitstable
Kent, CT5 3QZ |
| 2021-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NASH / 01/07/2021 |
| 2021-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES |
| 2021-07-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LIAM JOHN NASH / 01/07/2021 |
| 2021-07-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KERRY NASH / 01/07/2021 |
| 2021-05-07 |
delete address CLOVER HOUSE 1, THANET WAY WHITSTABLE KENT ENGLAND CT5 3QZ |
| 2021-05-07 |
insert address FIRST FLOOR, UNIT 4 MARKERSTUDY BUSINESS PARK WHITSTABLE KENT ENGLAND CT5 3FD |
| 2021-05-07 |
update registered_address |
| 2021-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2021 FROM
CLOVER HOUSE 1, THANET WAY
WHITSTABLE
KENT
CT5 3QZ
ENGLAND |
| 2021-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2021 FROM
FIRST FLOOR UNIT 4 MARKERSSTUDY BUSINESS PARK THANET WAY
WHITSTABLE
KENT
CT5 3FD |
| 2021-04-05 |
delete address 2-4 Chequers Road, Basingstoke, RG21 7PU |
| 2021-04-05 |
delete address Wiltshire Court
Farnsby Street
Swindon
SN1 5AH |
| 2021-04-05 |
delete email qf..@quilter.com |
| 2021-04-05 |
delete phone 0161 488 3559 |
| 2021-04-05 |
delete registration_number 5676603 |
| 2021-04-05 |
delete terms_pages_linkeddomain allaboutcookies.org |
| 2021-04-05 |
delete terms_pages_linkeddomain quilter.com |
| 2021-04-05 |
insert about_pages_linkeddomain fca.org.uk |
| 2021-04-05 |
insert address Unit 4 Markerstudy Business Park, Whitstable, Kent CT5 3FD |
| 2021-04-05 |
insert alias Marble Financial Planning Ltd |
| 2021-04-05 |
insert contact_pages_linkeddomain fca.org.uk |
| 2021-04-05 |
insert index_pages_linkeddomain fca.org.uk |
| 2021-04-05 |
insert management_pages_linkeddomain fca.org.uk |
| 2021-04-05 |
insert phone 01256-405460 |
| 2021-04-05 |
insert registration_number 08624344 |
| 2021-04-05 |
insert service_pages_linkeddomain fca.org.uk |
| 2021-04-05 |
update primary_contact 2-4 Chequers Road, Basingstoke, RG21 7PU => Unit 4 Markerstudy Business Park, Whitstable, Kent CT5 3FD |
| 2020-10-30 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
| 2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
| 2020-09-17 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
| 2020-07-23 |
delete address 41 St Johns Street, Devizes, Wiltshire, SN10 1BL |
| 2020-07-23 |
insert address 2-4 Chequers Road, Basingstoke, RG21 7PU |
| 2020-07-23 |
update person_title KERRY NASH: MORTGAGE & PROTECTION CONSULTANT & CO => MORTGAGE & PROTECTION ADVISER; Mortgage & Protection Consultant |
| 2020-07-23 |
update primary_contact 41 St Johns Street, Devizes, Wiltshire, SN10 1BL => 2-4 Chequers Road, Basingstoke, RG21 7PU |
| 2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
| 2020-02-21 |
insert address Riverside House
The Waterfront
Newcastle upon Tyne
NE15 8NY |
| 2020-02-21 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
| 2020-02-21 |
insert contact_pages_linkeddomain quilterfinancialplanning.co.uk |
| 2020-02-21 |
insert email qf..@quilter.com |
| 2020-02-21 |
insert phone 0191 241 0700 |
| 2020-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
| 2020-02-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
| 2020-01-31 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
| 2019-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
| 2019-06-22 |
delete email li..@marblefp.com |
| 2019-06-22 |
delete person LIAM NASH |
| 2019-06-22 |
delete phone +44(0) 7826 959670 |
| 2019-02-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
| 2019-02-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
| 2019-01-30 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
| 2018-10-10 |
insert office_emails ge..@marblefp.com |
| 2018-10-10 |
delete source_ip 213.5.180.132 |
| 2018-10-10 |
insert email ge..@marblefp.com |
| 2018-10-10 |
insert person GEORGIA IRVINE |
| 2018-10-10 |
insert source_ip 37.26.107.36 |
| 2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
| 2018-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY LIAM NASH / 16/06/2018 |
| 2018-06-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LIAM JOHN NASH / 12/06/2018 |
| 2018-06-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KERRY LIAM NASH / 12/06/2018 |
| 2018-06-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KERRY NASH / 12/06/2018 |
| 2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
| 2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
| 2018-02-02 |
delete source_ip 82.71.182.58 |
| 2018-02-02 |
insert source_ip 213.5.180.132 |
| 2018-01-08 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
| 2018-01-07 |
delete address 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG |
| 2018-01-07 |
insert address CLOVER HOUSE 1, THANET WAY WHITSTABLE KENT ENGLAND CT5 3QZ |
| 2018-01-07 |
update registered_address |
| 2017-12-24 |
delete otherexecutives Kerry Nash |
| 2017-12-24 |
delete address 2b The Links
Herne Bay
Kent
CT6 7GQ |
| 2017-12-24 |
delete address 99 Canterbury Road
Whitstable
Kent
CT5 4HG |
| 2017-12-24 |
delete address The Oast Business Centre
62 Bell Road
Sittingbourne
Kent
ME10 4HE |
| 2017-12-24 |
delete email ja..@marblefp.com |
| 2017-12-24 |
delete email ke..@marblefp.com |
| 2017-12-24 |
delete email li..@marblefp.com |
| 2017-12-24 |
delete email ne..@marblefp.com |
| 2017-12-24 |
delete email re..@marblefp.com |
| 2017-12-24 |
delete email ro..@marblefp.com |
| 2017-12-24 |
delete email si..@marblefp.com |
| 2017-12-24 |
delete index_pages_linkeddomain bbc.co.uk |
| 2017-12-24 |
delete person James Ashby |
| 2017-12-24 |
delete person Kerry Nash |
| 2017-12-24 |
delete person Liam Nash |
| 2017-12-24 |
delete person Neil Kefford |
| 2017-12-24 |
delete person Rebekah Kefford |
| 2017-12-24 |
delete person Robert Gardner |
| 2017-12-24 |
delete person Siobhan Nash |
| 2017-12-24 |
delete phone 07770 273796 |
| 2017-12-24 |
delete phone 07789 359281 |
| 2017-12-24 |
delete phone 07826 959670 |
| 2017-12-24 |
delete phone 07967 412444 |
| 2017-12-24 |
delete registration_number 08624344 |
| 2017-12-24 |
delete service_pages_linkeddomain bbc.co.uk |
| 2017-12-24 |
update primary_contact 2b The Links
Herne Bay
Kent
CT6 7GQ => null |
| 2017-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NASH / 12/12/2017 |
| 2017-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2017 FROM
99 CANTERBURY ROAD
WHITSTABLE
KENT
CT5 4HG |
| 2017-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NASH / 12/12/2017 |
| 2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
| 2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
| 2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
| 2017-03-16 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
| 2016-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
| 2016-09-21 |
update statutory_documents 19/09/15 STATEMENT OF CAPITAL GBP 100 |
| 2016-09-09 |
update statutory_documents DIRECTOR APPOINTED MRS KERRY LIAM NASH |
| 2016-02-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
| 2016-02-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
| 2016-01-27 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
| 2015-10-07 |
update returns_last_madeup_date 2014-07-25 => 2015-07-25 |
| 2015-10-07 |
update returns_next_due_date 2015-08-22 => 2016-08-22 |
| 2015-09-09 |
update statutory_documents 25/07/15 FULL LIST |
| 2015-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
| 2015-02-07 |
update accounts_last_madeup_date null => 2014-07-31 |
| 2015-02-07 |
update accounts_next_due_date 2015-04-25 => 2016-04-30 |
| 2015-01-29 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
| 2014-10-07 |
delete address 99 CANTERBURY ROAD WHITSTABLE KENT UNITED KINGDOM CT5 4HG |
| 2014-10-07 |
insert address 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG |
| 2014-10-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
| 2014-10-07 |
update registered_address |
| 2014-10-07 |
update returns_last_madeup_date null => 2014-07-25 |
| 2014-10-07 |
update returns_next_due_date 2014-08-22 => 2015-08-22 |
| 2014-09-01 |
update statutory_documents 25/07/14 FULL LIST |
| 2013-07-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |