DYNAMIC REAL ESTATE CONSULTANCY - History of Changes


DateDescription
2024-04-05 delete address 000/Plus VAT Port of Spain, Trinidad and Tobago 4500
2024-04-05 delete address 000/Plus VAT Port of Spain, Trinidad and Tobago 47000
2024-04-05 delete address 39, St Joseph Road, Saint Joseph Village, San Fernando, VISTABELLA, Trinidad and Tobago
2024-04-05 delete address 448/Plus VAT Sweet Briar Road, Port of Spain, Trinidad and Tobago 3136
2024-04-05 delete address 500/Plus VAT Port of Spain, Trinidad and Tobago 47000
2024-04-05 delete address 5000 Sqft All Residential Properties, Apartment Building
2024-04-05 delete address 976/Plus VAT San Fernando, Trinidad and Tobago 1784
2024-04-05 delete address Archibald Street, Tunapuna, Tunapuna-Piarco, 310407, Trinidad and Tobago
2024-04-05 delete address Ashland Avenue, Valsayn, Tunapuna-Piarco, 12333, Trinidad and Tobago
2024-04-05 delete address Barataria, San Juan, San Juan-Laventille, 120110, Trinidad and Tobago 200 Sqft
2024-04-05 delete address Boy Cato Road, Highbury Park, Couva-Tabaquite-Talparo, 510234, Trinidad and Tobago
2024-04-05 delete address Diego Martin, Trinidad and Tobago 1038 SQ
2024-04-05 delete address Diego Martin, Trinidad and Tobago 1850 SQ
2024-04-05 delete address Diego Martin, Trinidad and Tobago 3400
2024-04-05 delete address Eastern Main Road, Barataria, San Juan, San Juan-Laventille, 120110, Trinidad and Tobago
2024-04-05 delete address Gulf View Drive, Trinidad and Tobago 2200 SQ
2024-04-05 delete address Irving Street, Downtown San Fernando, San Fernando, 600301, Trinidad and Tobago
2024-04-05 delete address Newbury Hill, Glencoe, 110706, Trinidad and Tobago
2024-04-05 delete address Parforce Street, Gasparillo, Couva-Tabaquite-Talparo, 602905, Trinidad and Tobago
2024-04-05 delete address Point Fortin, Clifton Hill, Trinidad and Tobago 6900
2024-04-05 delete address Ragoonanan Road, Enterprise, Chaguanas, 520448, Trinidad and Tobago
2024-04-05 delete address Tunapuna, Tunapuna-Piarco, 310407, Trinidad and Tobago 450 sqft
2024-04-05 delete address Union Road, Diego Martin Central, Westmoorings, Diego Martin, 110706, Trinidad and Tobago
2024-04-05 delete person Neesha Mohammed
2024-04-05 insert address Damien Street, Woodbrook, Port of Spain, 190130, Trinidad and Tobago
2024-04-05 insert address El Socorro, San Juan, San Juan-Laventille, 120110, Trinidad and Tobago
2024-04-05 insert address Point Lisas, Couva, Couva-Tabaquite-Talparo, 540517, Trinidad and Tobago
2024-04-05 insert address Pokhor Rd, Trinidad and Tobago 4400
2024-04-05 insert address Southern Main Road, Cunupia, Chaguanas, 520448, Trinidad and Tobago
2024-04-05 update person_title Debbie Nicol: Broker; Managing Director => Broker; Managing Director; Managing Director / Broker, Dynamic Real Estate Consultancy Ltd.
2023-09-15 delete address 22, Hazel Street, Barataria, San Juan, San Juan-Laventille, 120110, Trinidad and Tobago
2023-09-15 delete address 8, Tunapuna Road, Tunapuna, Tunapuna-Piarco, 686, Trinidad and Tobago
2023-09-15 delete address Wendy Fitzwilliam Blvd, Diego Martin, Trinidad and Tobago 2300
2023-09-15 insert address 79 Munroe Road Chaguanas 812 sqft
2023-09-15 insert address Abercromby Street, Saint Joseph, Tunapuna-Piarco, 310407, Trinidad and Tobago
2023-09-15 insert address Diego Martin, Trinidad and Tobago 1850 SQ
2023-09-15 insert address Diego Martin, Trinidad and Tobago 3400
2023-09-15 insert address Fairview Drive, Saint Augustine, Saint John's, Tunapuna-Piarco, 310407, Trinidad and Tobago
2023-09-15 insert address Fanny Village, Point Fortin, 700147, Trinidad and Tobago
2023-09-15 insert address Lange Park, Lendore, Chaguanas, 500125, Trinidad and Tobago
2023-09-15 insert address Ragoonanan Road, Enterprise, Chaguanas, 520448, Trinidad and Tobago
2023-05-23 delete address Aranguez, San Juan, San Juan-Laventille, 120110, Trinidad and Tobago 4800 SQ FT
2023-05-23 delete address Brunton Road, Mucurapo, Port of Spain, 190130, Trinidad and Tobago
2023-05-23 delete person Aranguez North
2023-05-23 insert address Eastern Main Road, Barataria, San Juan, San Juan-Laventille, 120110, Trinidad and Tobago
2023-05-23 insert address The Film Centre, #5 Humphrey Street, Saint James, Trinidad and Tobago
2023-05-23 insert email ne..@dynamicrealestatett.com
2023-03-24 delete address 19-21 Bonne Aventure Rd, Gasparillo Village, Trinidad and Tobago. 600
2023-03-24 delete address 38 Longdenville Old Road Chaguanas 2 Bathrooms
2023-03-24 insert address Aranguez, San Juan, San Juan-Laventille, 120110, Trinidad and Tobago 4800 SQ FT
2023-03-24 insert address Brunton Road, Mucurapo, Port of Spain, 190130, Trinidad and Tobago
2023-03-24 insert person Aranguez North
2022-12-25 delete address Gasparillo Mall, 19-21 Bonne Aventure Rd, Gasparillo Deenyse Ruiz 3 months ago
2022-12-25 delete address Tumpuna Road, Sangre Grande, 0000, Trinidad and Tobago
2022-12-25 insert address Dorrington Gardens, Diego Martin, 17005, Trinidad and Tobago
2022-11-04 delete address Abercromby Street, Saint Joseph, Tunapuna-Piarco, 310407, Trinidad and Tobago
2022-11-04 delete address Gasparillo Mall, 19-21 Bonne Aventure Rd, Gasparillo Deenyse Ruiz 19 mins ago
2022-11-04 delete address Gasparillo Mall, 19-21 Bonne Aventure Rd, Gasparillo Deenyse Ruiz 56 mins ago
2022-11-04 delete person Kristian Bartlette
2022-11-04 insert address 19-21 Bonne Aventure Rd, Gasparillo Village, Trinidad and Tobago. 600
2022-11-04 insert address 38 Longdenville Old Road Chaguanas 2 Bathrooms
2022-11-04 insert address Archibald Street, Tunapuna, Tunapuna-Piarco, 310407, Trinidad and Tobago
2022-11-04 insert address Gasparillo Mall, 19-21 Bonne Aventure Rd, Gasparillo Deenyse Ruiz 3 months ago
2022-11-04 insert address Tumpuna Road, Sangre Grande, 0000, Trinidad and Tobago
2022-08-02 delete address Herbert Street, Port of Spain, Trinidad and Tobago 3400
2022-08-02 insert address Gasparillo Mall, 19-21 Bonne Aventure Rd, Gasparillo Deenyse Ruiz 19 mins ago
2022-08-02 insert address Gasparillo Mall, 19-21 Bonne Aventure Rd, Gasparillo Deenyse Ruiz 56 mins ago
2022-08-02 insert address Saddle Road, San Juan, San Juan-Laventille, 120110, Trinidad and Tobago
2022-08-02 update person_description Deenyse Ruiz => Deenyse Ruiz
2022-06-30 insert person Deenyse Ruiz
2022-06-30 insert person Kristian Bartlette
2022-05-29 delete person Hannah McSween
2022-05-29 insert address Abercromby Street, Saint Joseph, Tunapuna-Piarco, 310407, Trinidad and Tobago
2022-05-29 insert address Dorrington Gardens, Diego Martin, 17005, Trinidad and Tobago
2022-05-29 insert person Neesha Mohammed
2022-04-28 delete address Dorrington Gardens, Diego Martin, 17005, Trinidad and Tobago
2022-04-28 update person_description Roxanne Frost => Roxanne Frost
2022-03-28 insert address Dorrington Gardens, Diego Martin, 17005, Trinidad and Tobago
2022-03-28 insert address Herbert Street, Port of Spain, Trinidad and Tobago 3400
2022-03-28 insert person Hannah McSween
2022-03-28 insert person Roxanne Frost
2022-02-08 delete address Westmoorings by the Sea, Glencoe, Diego Martin, 110706, Trinidad and Tobago
2022-02-08 delete person Hannah McSween
2022-02-08 insert address 5 Humphrey Street, St. James, Port of Spain, Trinidad and Tobago, 190328
2022-02-08 insert contact_pages_linkeddomain tiktok.com
2022-02-08 insert contact_pages_linkeddomain wa.me
2021-09-18 delete address H1 Pomme Rose Gardens, Pomme Rose Avenue, Cascade, Trinidad and Tobago
2021-09-18 delete person Christine Figueira
2021-09-18 insert address Westmoorings by the Sea, Glencoe, Diego Martin, 110706, Trinidad and Tobago
2021-07-03 delete address Land for Sale - St. Helena 6257
2021-04-25 delete address 900/Per Month Newbury Hill, Glencoe, 110706, Trinidad and Tobago
2021-04-25 insert address Land for Sale - St. Helena 6257
2021-02-02 delete address Edinburgh 500, Chaguanas, DUPLEX FOR RENT Edinburgh 500, Trinidad and Tobago
2021-02-02 delete source_ip 104.28.0.34
2021-02-02 delete source_ip 104.28.1.34
2021-02-02 insert address 900/Per Month Newbury Hill, Glencoe, 110706, Trinidad and Tobago
2021-02-02 insert person Christine Figueira
2021-02-02 insert person Hannah McSween
2021-02-02 insert source_ip 104.21.7.96
2020-08-07 insert address Edinburgh 500, Chaguanas, DUPLEX FOR RENT Edinburgh 500, Trinidad and Tobago
2020-06-02 insert source_ip 172.67.130.22
2019-12-27 delete address Edinburgh 500, Chaguanas, DUPLEX FOR RENT Edinburgh 500, Trinidad and Tobago
2019-10-27 insert address Edinburgh 500, Chaguanas, DUPLEX FOR RENT Edinburgh 500, Trinidad and Tobago
2019-04-12 delete address Edinburgh 500, Chaguanas, DUPLEX FOR RENT Edinburgh 500, Trinidad and Tobago
2019-03-12 insert address Edinburgh 500, Chaguanas, DUPLEX FOR RENT Edinburgh 500, Trinidad and Tobago
2019-01-02 delete address Fully-Furnished 1 Bedroom Apartment Orchard Gardens, St Charles, Trinidad and Tobago
2018-07-11 insert address Fully-Furnished 1 Bedroom Apartment Orchard Gardens, St Charles, Trinidad and Tobago
2017-12-30 delete address H1 Pomme Rose Gardens, Pomme Rose Avenue,Cascade,Trinidad and Tobago
2017-11-22 delete address 5 Humphrey, St. James, Port of Spain, Trinidad and Tobago
2017-11-22 insert address 5 Humphrey Street, St. James, Port of Spain, Trinidad and Tobago
2017-11-22 insert address H1 Pomme Rose Gardens, Pomme Rose Avenue,Cascade,Trinidad and Tobago
2017-11-22 update primary_contact 5 Humphrey, St. James, Port of Spain, Trinidad and Tobago => 5 Humphrey Street, St. James, Port of Spain, Trinidad and Tobago
2017-10-18 delete address Maraval Two Storey House For Sale Brieves Road, 3 Long Circular Rd, Port of Spain, Trinidad & Tobago
2017-10-18 delete source_ip 50.63.221.1
2017-10-18 insert source_ip 104.28.0.34
2017-10-18 insert source_ip 104.28.1.34
2017-09-07 delete alias Dynamic Real Estate Consultancy Limited
2017-09-07 insert address Maraval Two Storey House For Sale Brieves Road, 3 Long Circular Rd, Port of Spain, Trinidad & Tobago
2017-09-07 update description
2017-09-07 update primary_contact null => Maraval Two Storey House For Sale Brieves Road, 3 Long Circular Rd, Port of Spain, Trinidad & Tobago
2016-06-11 delete address 1 acre of land for sale Maraval Maraval, Trinidad and Tobago
2016-06-11 update primary_contact 1 acre of land for sale Maraval Maraval, Trinidad and Tobago => null
2016-03-30 delete address 2 Story commercial building for rent POS Port of Spain, Trinidad and Tobago
2016-03-30 delete address 4 Storey commercial building for rent POS Port of Spain, Trinidad and Tobago
2016-03-30 insert address 1 acre of land for sale Maraval Maraval, Trinidad and Tobago
2016-03-30 update primary_contact 2 Story commercial building for rent POS Port of Spain, Trinidad and Tobago => 1 acre of land for sale Maraval Maraval, Trinidad and Tobago
2016-02-10 insert address 2 Story commercial building for rent POS Port of Spain, Trinidad and Tobago
2016-02-10 insert address 4 Storey commercial building for rent POS Port of Spain, Trinidad and Tobago
2016-02-10 update primary_contact null => 2 Story commercial building for rent POS Port of Spain, Trinidad and Tobago
2016-01-13 delete address Apartment for sale St. Joseph 3 bedrooms St. Joseph, Trinidad and Tobago
2016-01-13 delete address Erin, 3 beds, 2 baths Erin, Trinidad and Tobago
2016-01-13 update primary_contact Apartment for sale St. Joseph 3 bedrooms St. Joseph, Trinidad and Tobago => null
2015-12-04 delete address St. Augustine 3 bedroom for rent St. Augustine, Trinidad and Tobago
2015-12-04 insert address Apartment for sale St. Joseph 3 bedrooms St. Joseph, Trinidad and Tobago
2015-12-04 insert address Erin, 3 beds, 2 baths Erin, Trinidad and Tobago
2015-12-04 update primary_contact St. Augustine 3 bedroom for rent St. Augustine, Trinidad and Tobago => Apartment for sale St. Joseph 3 bedrooms St. Joseph, Trinidad and Tobago
2015-10-13 insert address St. Augustine 3 bedroom for rent St. Augustine, Trinidad and Tobago
2015-10-13 update primary_contact null => St. Augustine 3 bedroom for rent St. Augustine, Trinidad and Tobago
2015-08-16 update robots_txt_status www.dynamicrealestatett.com: 404 => 200