BELLE VUE PROPERTIES - History of Changes


DateDescription
2025-05-14 insert address LOT 17 FOR SALE AT EMERALD VISTA SAVANNES BAY, VIEUX FORT US
2025-05-14 update primary_contact null => LOT 17 FOR SALE AT EMERALD VISTA SAVANNES BAY, VIEUX FORT US
2025-04-13 delete address Golf Park Land No. 666 - Cap Estate, St. Lucia Golf Park Land No. 666 - Cap Estate, St. Lucia
2025-04-13 delete address Golf Park Land No. 667 - Cap Estate, St. Lucia Golf Park Land No. 667 - Cap Estate, St. Lucia
2025-04-13 update primary_contact Golf Park Land No. 667 - Cap Estate, St. Lucia Golf Park Land No. 667 - Cap Estate, St. Lucia => null
2025-03-12 insert address Golf Park Land No. 666 - Cap Estate, St. Lucia Golf Park Land No. 666 - Cap Estate, St. Lucia
2025-03-12 insert address Golf Park Land No. 667 - Cap Estate, St. Lucia Golf Park Land No. 667 - Cap Estate, St. Lucia
2025-03-12 update primary_contact null => Golf Park Land No. 667 - Cap Estate, St. Lucia Golf Park Land No. 667 - Cap Estate, St. Lucia
2025-03-12 update website_status FlippedRobots => OK
2025-01-31 update website_status OK => FlippedRobots
2024-11-29 delete address 64 Cap Cove 2 Bedroom Ground Floor Town House
2024-11-29 update primary_contact 64 Cap Cove 2 Bedroom Ground Floor Town House => null
2024-08-21 delete address PARTICIPATES AS A PANELIST IN THE WEBINAR: Global Citizenship Conference 2020 BY HENLEY AND
2024-08-21 insert address 64 Cap Cove 2 Bedroom Ground Floor Town House
2024-08-21 insert person Maxine Burton
2024-08-21 insert person Vanessa Roma Julien
2024-08-21 update person_title Cheryl Pitcairn: Office Manager => Property Manager
2024-08-21 update primary_contact PARTICIPATES AS A PANELIST IN THE WEBINAR: Global Citizenship Conference 2020 BY HENLEY AND => 64 Cap Cove 2 Bedroom Ground Floor Town House
2024-08-21 update website_status InternalTimeout => OK
2022-06-25 update website_status OK => InternalTimeout
2022-05-25 delete address Start from 852.00 APARTMENTS AT BEAUSEJOUR Beausejour Road, Gros Islet, Saint Lucia
2022-03-23 insert address Start from 852.00 APARTMENTS AT BEAUSEJOUR Beausejour Road, Gros Islet, Saint Lucia
2021-08-29 delete address LANDINGS 1011 Pigeon Point, Saint lucia
2021-08-29 delete address TROU ROLLAND Marigot, Saint Lucia 7300
2021-08-29 insert address 3035 sqfoot Area (sqfoot) 3 Bedrooms 3.5 Bathrooms
2021-08-29 insert address APARTMENT 6 A, MARINA VILLAGE Marigot, Saint Lucia
2021-08-29 insert address LAND AT MARIGOT FOR SALE Marigot, Saint Lucia 6486
2021-08-29 update primary_contact TROU ROLLAND Marigot, Saint Lucia 7300 => 3035 sqfoot Area (sqfoot) 3 Bedrooms 3.5 Bathrooms
2021-04-04 delete address BOUGAINVILLEA 1, GATE PARK BOUGAINVILLEA 1, GATE PARK
2021-04-04 delete address BOUGAINVILLEA 1, GATE PARK Cap Estate, Saint Lucia
2021-04-04 delete address LANDINGS APARTMENT 721 Pigeon Point, Gros Islet, Saint Lucia
2021-04-04 delete person COZY VILLA
2021-01-25 delete address Two bed Apartment, Marina View - First Floor Apartment NO H2 613 Average Square
2021-01-25 insert address BOUGAINVILLEA 1, GATE PARK BOUGAINVILLEA 1, GATE PARK
2021-01-25 insert address BOUGAINVILLEA 1, GATE PARK Cap Estate, Saint Lucia
2021-01-25 insert address LANDINGS APARTMENT 721 Pigeon Point, Gros Islet, Saint Lucia
2021-01-25 insert address PARTICIPATES AS A PANELIST IN THE WEBINAR: Global Citizenship Conference 2020 BY HENLEY AND
2021-01-25 insert person COZY VILLA
2021-01-25 update primary_contact Two bed Apartment, Marina View - First Floor Apartment NO H2 613 Average Square => LANDINGS APARTMENT 721 Pigeon Point, Gros Islet, Saint Lucia
2020-10-09 insert address Two bed Apartment, Marina View - First Floor Apartment NO H2 613 Average Square
2020-07-09 delete address DATE HOUSE Rodney Bay, Saint Lucia 15370
2020-06-04 delete email he..@belleheleneproperties.com
2020-06-04 insert address 12278 sqfoot Area (sqfoot) 2 Bedrooms 2 Bathrooms
2020-06-04 insert address DATE HOUSE Rodney Bay, Saint Lucia 15370
2020-06-04 update primary_contact null => 12278 sqfoot Area (sqfoot) 2 Bedrooms 2 Bathrooms
2020-05-04 delete address Bonne Terre House #PROP-12456
2020-05-04 delete address COTTON BAY HOUSE #PROP-12325
2020-05-04 delete address COTTON BAY HOUSE #PROP-12343
2020-05-04 delete address LANDINGS APARTMENT 403 #PROP-11821 Pigeon Point, Gros Islet, Saint Lucia
2020-05-04 delete alias Bellehelene Properties
2020-05-04 delete source_ip 104.244.120.253
2020-05-04 insert email he..@belleheleneproperties.com
2020-05-04 insert person Cheryl Pitcairn
2020-05-04 insert source_ip 192.185.85.29
2020-05-04 update person_description Heather Floissac => Heather Floissac
2020-05-04 update primary_contact LANDINGS APARTMENT 403 #PROP-11821 Pigeon Point, Gros Islet, Saint Lucia => null
2020-04-04 delete person Ben Cowan-Dewar
2020-04-04 insert address COTTON BAY HOUSE #PROP-12343
2020-03-04 delete address COTTON BAY HOUSE #PROP-12343
2018-06-01 insert person Marina View Villa
2018-04-09 delete person ARON VALE
2017-05-06 delete source_ip 72.47.224.78
2017-05-06 insert source_ip 104.244.120.253
2017-01-04 update website_status FlippedRobots => OK
2016-11-13 update website_status OK => FlippedRobots
2016-10-09 delete phone 2 2 15789
2016-08-13 update website_status FlippedRobots => OK
2016-08-13 delete address 2015 versus last year. Increase air lift from USA
2016-08-13 delete phone 3 2 17653
2016-08-13 insert person MANGO VILLA
2016-08-13 insert person Petite Maison Villa
2016-08-13 insert phone 2 2 15789
2016-08-13 update primary_contact 2015 versus last year. Increase air lift from USA => null
2016-07-25 update website_status FailedRobots => FlippedRobots
2016-06-20 update website_status FlippedRobots => FailedRobots
2016-04-13 update website_status FailedRobots => FlippedRobots
2016-02-26 update website_status FlippedRobots => FailedRobots
2016-02-02 update website_status FailedRobots => FlippedRobots
2016-01-05 update website_status FlippedRobots => FailedRobots
2015-12-05 update website_status OK => FlippedRobots
2015-08-18 delete person Anantha Asmani Villa
2015-08-18 insert address 2015 versus last year. Increase air lift from USA
2015-08-18 update primary_contact null => 2015 versus last year. Increase air lift from USA
2015-07-01 update website_status FlippedRobots => OK
2015-07-01 delete person Villa Modas
2015-07-01 insert phone 3 2 17653
2015-05-27 update website_status OK => FlippedRobots
2015-04-27 update website_status FlippedRobots => OK
2015-04-27 delete phone 4 3 12142
2015-04-27 insert person Hummingbird Villa
2015-04-08 update website_status FailedRobots => FlippedRobots
2015-02-28 update website_status FlippedRobots => FailedRobots
2015-02-04 update website_status OK => FlippedRobots
2015-01-03 update website_status FlippedRobots => OK
2015-01-03 insert phone 4 3 12142
2014-12-09 update website_status FailedRobots => FlippedRobots
2014-10-26 update website_status FlippedRobots => FailedRobots
2014-09-23 update website_status FailedRobots => FlippedRobots
2014-08-15 update website_status FlippedRobots => FailedRobots
2014-07-23 update website_status OK => FlippedRobots
2014-06-11 delete person Villa Akasha
2014-06-11 delete phone 3 2 10601
2014-06-11 update person_description Anantha Asmani Villa => Anantha Asmani Villa
2014-04-15 update website_status FlippedRobots => OK
2014-04-15 delete phone 4 3 12142
2014-04-15 insert phone 3 2 10601
2014-04-04 update website_status OK => FlippedRobots
2014-01-15 delete phone 87449.60
2014-01-15 insert phone 4 3 12142
2013-12-17 insert alias Belle Vue Properties Limited
2013-12-17 insert phone 87449.60